Name: | Alarm New England, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 31 May 2011 (14 years ago) |
Date of Dissolution: | 22 Jul 2019 (6 years ago) |
Date of Status Change: | 22 Jul 2019 (6 years ago) |
Branch of: | Alarm New England, LLC, CONNECTICUT (Company Number 0981687) |
Identification Number: | 000677617 |
Place of Formation: | CONNECTICUT |
Principal Address: | 65 INWOOD ROAD, ROCKY HILL, CT, 06067, USA |
Purpose: | SALES,SERVICE, AND MONITORING OF SECURITY ALARM SYSTEMS. |
Fictitious names: |
HB Fire Alarm (trading name, 2011-10-20 - ) HB Alarm Systems (trading name, 2011-07-05 - ) |
NAICS
561621 Security Systems Services (except Locksmiths)This U.S. industry comprises establishments primarily engaged in (1) selling security alarm systems, such as burglar and fire alarms, along with installation, repair, or monitoring services or (2) remote monitoring of electronic security alarm systems. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
JEFFREY M. GIBSON | Agent | 86 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
DOUGLAS M. CURTISS | MANAGER | 80 JOHNSONS POINT ROAD BRANFORD, CT 06405 USA |
Number | Name | File Date |
---|---|---|
201906350840 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-07-22 |
201992937200 | Revocation Notice For Failure to File An Annual Report | 2019-05-13 |
201750785320 | Annual Report | 2017-10-02 |
201729475140 | Annual Report | 2017-01-04 |
201579672960 | Annual Report | 2015-09-18 |
201448368440 | Annual Report | 2014-10-20 |
201329128770 | Annual Report | 2013-10-04 |
201299014190 | Annual Report | 2012-10-04 |
201184314910 | Fictitious Business Name Statement | 2011-10-20 |
201180903820 | Fictitious Business Name Statement | 2011-07-05 |
Date of last update: 16 Oct 2024
Sources: Rhode Island Department of State