Search icon

FIRE SAFETY SYSTEMS, INC.

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

Company Details

Entity Name: FIRE SAFETY SYSTEMS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Apr 2019
Business ALEI: 1305349
Annual report due: 05 Apr 2026
Business address: 2842 MAIN STREET UNIT # 317, GLASTONBURY, CT, 06033, United States
Mailing address: 2482 MAIN STREET UNIT # 317, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: mark@fss-ct.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWIN C. HIGGINS III Agent 168 MAIN STREET, PUTNAM, CT, 06260, United States P.O.BOX 528, PUTNAM, CT, 06260, United States +1 860-266-7679 mark@fss-ct.com 635 ROUTE 197, WOODSTOCK, CT, 06281, United States

Officer

Name Role Business address Residence address
MARK A. GIORDANO Officer 2842 MAIN STREET, UNIT # 317, GLASTONBURY, CT, 06033, United States 53 Beaver Dam Rd, Woodstock Valley, CT, 06282-2501, United States
RYAN ST. GERMAIN Officer 2842 MAIN STREET, UNIT # 317, GLASTONBURY, CT, 06033, United States 54 BETTE CIRCLE, VERNON, CT, 06066, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013109349 2025-03-17 - Annual Report Annual Report -
BF-0012271405 2024-03-15 - Annual Report Annual Report -
BF-0011474263 2023-04-06 - Annual Report Annual Report -
BF-0010248817 2022-03-18 - Annual Report Annual Report 2022
0007298288 2021-04-13 - Annual Report Annual Report 2021
0006944494 2020-07-11 - Annual Report Annual Report 2020
0006525719 2019-04-05 2019-04-05 Business Formation Certificate of Incorporation -
0006525725 2019-04-05 2019-04-05 First Report Organization and First Report -
See something incorrect or outdated?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