Name: | Security Services of Connecticut, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 24 Oct 1994 (30 years ago) |
Branch of: | Security Services of Connecticut, Inc., CONNECTICUT (Company Number 0041772) |
Identification Number: | 000081759 |
Place of Formation: | CONNECTICUT |
Principal Address: | 25 CONTROLS DRIVE, SHELTON, CT, 06484, USA |
Purpose: | TO PROVIDE CONTRACT UNIFORMED SECURITY GUARD SERVICES AND PRIVATE INVESTIGATIONS SERVICES TO FIRMS OPERATING IN RI. |
NAICS: | 561612 - Security Guards and Patrol Services |
Fictitious names: |
SSC, Inc. (trading name, 2008-01-08 - ) |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
LOUISE LINSKY | PRESIDENT | 45 RIDGEWAY ROAD EASTON, CT 06612 USA |
Name | Role | Address |
---|---|---|
LOUISE LINSKY | SECRETARY | 45 RIDGEWAY ROAD EASTON, CT 06612 USA |
Name | Role | Address |
---|---|---|
HARRY KRAFT COHN | VICE PRESIDENT | 10 PINE CREEK AVENUE FAIRFIELD, CT 06824 USA |
Name | Role | Address |
---|---|---|
ROBERT WEINTRAUB | DIRECTOR | 33 ADIRONDACK TRAIL EASTON, CT 06612 USA |
Number | Name | File Date |
---|---|---|
202446748070 | Annual Report | 2024-02-19 |
202329920290 | Annual Report | 2023-03-03 |
202211613310 | Annual Report | 2022-02-25 |
202190840020 | Annual Report | 2021-02-11 |
202035877020 | Annual Report | 2020-03-04 |
201985001640 | Annual Report | 2019-01-23 |
201857939590 | Annual Report | 2018-02-09 |
201730394500 | Annual Report | 2017-01-17 |
201730394870 | Annual Report | 2017-01-17 |
201730394140 | Reinstatement | 2017-01-17 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State