Search icon

CT Protective Services, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CT Protective Services, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Mar 2019
Business ALEI: 1303224
Annual report due: 31 Mar 2026
Business address: 5140 Binford St NW, Concord, NC, 28027-3692, United States
Mailing address: 5140 Binford St NW, 104, Concord, NC, United States, 28027-3692
ZIP code: 06712
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: office@ctprotectivesvcs.com

Industry & Business Activity

NAICS

561612 Security Guards and Patrol Services

This U.S. industry comprises establishments primarily engaged in providing guard and patrol services, such as bodyguard, guard dog, and parking security services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
WAYNE CADET Officer 5140 Binford St NW, 104, Concord, NC, 28027-3692, United States 54 PLEASANTVIEW STREET, LUDLOW, MA, 01056, United States
JAMES BELLUSCIO Officer 5140 Binford St NW, 104, Concord, NC, 28027-3692, United States 54 Cranston Ave, Shelton, CT, 06484-5544, United States

Agent

Name Role
CONNECTICUT REGISTERED AGENT LLC Agent

History

Type Old value New value Date of change
Name change CT METRO PROTECTION SERVICES, LLC CT Protective Services, LLC 2023-03-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013108329 2025-04-02 - Annual Report Annual Report -
BF-0012273441 2024-01-17 - Annual Report Annual Report -
BF-0011753489 2023-03-28 2023-03-28 Name Change Amendment Certificate of Amendment -
BF-0011245982 2023-02-23 - Annual Report Annual Report -
BF-0010999308 2022-09-07 2022-09-07 Change of Business Address Business Address Change -
BF-0010344738 2022-01-14 - Annual Report Annual Report 2022
0007087614 2021-01-29 - Annual Report Annual Report 2021
0006942760 2020-07-08 2020-07-08 Change of Business Address Business Address Change -
0006800155 2020-02-29 - Annual Report Annual Report 2020
0006590575 2019-07-05 2019-07-05 Interim Notice Interim Notice -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005274649 Active MUNICIPAL 2025-03-12 2039-10-17 AMENDMENT

Parties

Name CT Protective Services, LLC
Role Debtor
Name TOWN OF PROSPECT
Role Secured Party
0005246886 Active MUNICIPAL 2024-10-28 2039-04-24 AMENDMENT

Parties

Name CT Protective Services, LLC
Role Debtor
Name Town of Prospect
Role Secured Party
0005244914 Active MUNICIPAL 2024-10-17 2039-10-17 ORIG FIN STMT

Parties

Name CT Protective Services, LLC
Role Debtor
Name TOWN OF PROSPECT
Role Secured Party
0005210066 Active MUNICIPAL 2024-04-24 2039-04-24 ORIG FIN STMT

Parties

Name CT Protective Services, LLC
Role Debtor
Name Town of Prospect
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information