Search icon

Security Procurement Services LLC

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

Company Details

Entity Name: Security Procurement Services LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Nov 2021
Business ALEI: 2381040
Annual report due: 31 Mar 2025
Business address: 1 Sadlon Rd, Columbia, CT, 06237-1331, United States
Mailing address: 1 Sadlon Rd, Columbia, CT, United States, 06237-1331
ZIP code: 06237
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: jsadlon@security-ps.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jonathan Sadlon Agent 1 Sadlon Rd, Columbia, CT, 06237-1331, United States 1 Sadlon Rd, Columbia, CT, 06237-1331, United States +1 860-428-9648 jsadlon@security-ps.com 1 Sadlon Rd, Columbia, CT, 06237-1331, United States

Officer

Name Role Business address Phone E-Mail Residence address
Jonathan Sadlon Officer 8 Colonial St, 1, West Hartford, CT, 06110, United States +1 860-428-9648 jsadlon@security-ps.com 1 Sadlon Rd, Columbia, CT, 06237-1331, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012703995 2024-07-26 2024-07-26 Change of Business Address Business Address Change -
BF-0012375715 2024-04-09 - Annual Report Annual Report -
BF-0011987676 2023-09-21 2023-09-21 Change of Business Address Business Address Change -
BF-0011134066 2023-03-06 - Annual Report Annual Report -
BF-0011052282 2022-11-02 2022-11-02 Change of Business Address Business Address Change -
BF-0010351720 2022-04-01 - Annual Report Annual Report 2022
BF-0010146982 2021-11-10 - Business Formation Certificate of Organization -
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