Search icon

DECKER, RICKARD, MASON, GUERTIN, CHEYNE, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: DECKER, RICKARD, MASON, GUERTIN, CHEYNE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jan 1980
Business ALEI: 0100429
Annual report due: 04 Jan 2026
Business address: 1111 Cromwell Ave, Rocky Hill, CT, 06067-3449, United States
Mailing address: 1111 Cromwell Ave, Ste 501, Rocky Hill, CT, United States, 06067-3449
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: kboucher@deckerct.com

Industry & Business Activity

NAICS

541810 Advertising Agencies

This industry comprises establishments primarily engaged in creating advertising campaigns and placing such advertising in print and digital periodicals, newspapers, radio and television, or other media. These establishments are organized to provide a full range of services (i.e., through in-house capabilities or subcontracting), including advice, creative services, account management, production of advertising content, media planning, and buying (i.e., placing advertising). Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DECKER SALARY DEFERRAL & PROFIT SHARING PLAN 2023 061012848 2024-07-08 DECKER, RICKARD, MASON, GUERTIN, CHEYNE, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-08-01
Business code 541800
Sponsor’s telephone number 8606596613
Plan sponsor’s address 1111 CROMWELL AVE, SUITE 501, ROCKY HILL, CT, 06067

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing KATHARINE BOUCHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-08
Name of individual signing KATHARINE BOUCHER
Valid signature Filed with authorized/valid electronic signature
DECKER SALARY DEFERRAL & PROFIT SHARING PLAN 2022 061012848 2023-12-15 DECKER, RICKARD, MASON, GUERTIN, CHEYNE, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-08-01
Business code 541800
Sponsor’s telephone number 8606596613
Plan sponsor’s address 99 CITIZENS DRIVE, GLASTONBURY, CT, 06033

Signature of

Role Plan administrator
Date 2023-12-15
Name of individual signing KATHARINE BOUCHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-12-15
Name of individual signing KATHARINE BOUCHER
Valid signature Filed with authorized/valid electronic signature
DECKER SALARY DEFERRAL & PROFIT SHARING PLAN 2021 061012848 2022-03-16 DECKER, RICKARD, MASON, GUERTIN, CHEYNE, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-08-01
Business code 541800
Sponsor’s telephone number 8606596613
Plan sponsor’s address 99 CITIZENS DRIVE, GLASTONBURY, CT, 06033

Signature of

Role Plan administrator
Date 2022-03-16
Name of individual signing KATHY BOUCHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-03-16
Name of individual signing KATHY BOUCHER
Valid signature Filed with authorized/valid electronic signature
DECKER SALARY DEFERRAL & PROFIT SHARING PLAN 2020 061012848 2021-03-09 DECKER RICKARD MASON GUERTIN CHEYNE INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-08-01
Business code 541800
Sponsor’s telephone number 8606591311
Plan sponsor’s address 99 CITIZENS DRIVE, GLASTONBURY, CT, 06033

Signature of

Role Plan administrator
Date 2021-03-09
Name of individual signing KATHY BOUCHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-03-09
Name of individual signing KATHY BOUCHER
Valid signature Filed with authorized/valid electronic signature
DECKER SALARY DEFERRAL & PROFIT SHARING PLAN 2019 061012848 2020-07-17 DECKER, RICKARD, MASON, GUERTIN, CHEYNE, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-11-01
Business code 541800
Sponsor’s telephone number 8606592126
Plan sponsor’s address 99 CITIZENS DRIVE, GLASTONBURY, CT, 06033

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing KATHARINE BOUCHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-16
Name of individual signing KATHARINE BOUCHER
Valid signature Filed with authorized/valid electronic signature
DECKER SALARY DEFERRAL & PROFIT SHARING PLAN 2018 061012848 2019-10-04 DECKER RICKARD MASON GUERTIN CHEYNE INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-08-01
Business code 541800
Sponsor’s telephone number 8606596613
Plan sponsor’s address 99 CITIZENS DRIVE, GLASTONBURY, CT, 06033

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing KATHY BOUCHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-04
Name of individual signing KATHY BOUCHER
Valid signature Filed with authorized/valid electronic signature
DECKER SALARY DEFERRAL AND PROFIT SHARING PLAN 2017 061012848 2018-10-12 DECKER RICKARD MASON GUERTIN CHEYNE INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-11-01
Business code 541800
Sponsor’s telephone number 8606591311
Plan sponsor’s address 99 CITIZENS DRIVE, GLASTONBURY, CT, 06033

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing KATHARINE BOUCHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-12
Name of individual signing KATHARINE BOUCHER
Valid signature Filed with authorized/valid electronic signature
DECKER SALARY DEFERRAL AND PROFIT SHARING PLAN 2016 061012848 2017-10-15 DECKER RICKARD MASON GUERTIN CHEYNE INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-11-01
Business code 541800
Sponsor’s telephone number 8606591311
Plan sponsor’s address 99 CITIZENS DRIVE, GLASTONBURY, CT, 06033

Signature of

Role Plan administrator
Date 2017-10-15
Name of individual signing KATHARINE BOUCHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-10-15
Name of individual signing KATHARINE BOUCHER
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
KATHARINE J. BOUCHER Officer 1111 Cromwell Ave Ste 501, Rocky Hill, CT, 06067-3455, United States 40 FRANKLIN RD, CROMWELL, CT, 06033, United States
JAMES B DECKER Officer 1111 Cromwell Ave Ste 501, Rocky Hill, CT, 06067-3455, United States 352 BUFFCAP RD, TOLLAND, CT, 06084, United States

Director

Name Role Business address Residence address
KATHARINE J. BOUCHER Director 1111 Cromwell Ave Ste 501, Rocky Hill, CT, 06067-3455, United States 40 FRANKLIN RD, CROMWELL, CT, 06033, United States
JAMES B DECKER Director 1111 Cromwell Ave Ste 501, Rocky Hill, CT, 06067-3455, United States 352 BUFFCAP RD, TOLLAND, CT, 06084, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Katharine Boucher Agent 1111 Cromwell Ave, Ste 501, ROCKY HILL, CT, 06067, United States 1111 Cromwell Ave, Ste 501, ROCKY HILL, CT, 06067, United States +1 860-798-2126 kboucher@deckerct.com 62 Carriage Crossing Ln, Middletown, CT, 06457-5829, United States

History

Type Old value New value Date of change
Name change DECKER, GUERTIN & CHEYNE, INCORPORATED DECKER, RICKARD, MASON, GUERTIN, CHEYNE, INC. 1988-11-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012905381 2024-12-10 - Annual Report Annual Report -
BF-0012044924 2023-12-05 - Annual Report Annual Report -
BF-0011078290 2023-01-07 - Annual Report Annual Report -
BF-0010178268 2022-01-29 - Annual Report Annual Report 2022
0007224883 2021-03-11 - Annual Report Annual Report 2021
0006904817 2020-05-14 - Annual Report Annual Report 2020
0006327766 2019-01-19 - Annual Report Annual Report 2018
0006327768 2019-01-19 - Annual Report Annual Report 2019
0005997595 2018-01-08 - Annual Report Annual Report 2016
0005997600 2018-01-08 - Annual Report Annual Report 2017

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
THE BIRTHDAY GAME 73271962 1980-07-28 1225266 1983-01-25
Trademark image
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2003-11-01
Publication Date 1982-11-02
Date Cancelled 2003-11-01

Mark Information

Mark Literal Elements THE BIRTHDAY GAME
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.17.06 - Bands, diagonal; Bars, diagonal; Diagonal line(s), band(s) or bar(s); Lines, diagonal, 26.17.13 - Letters or words underlined and/or overlined by one or more strokes or lines; Overlined words or letters; Underlined words or letters

Goods and Services

For Advertising Agency Services Directed at Newspapers
International Class(es) 035 - Primary Class
U.S Class(es) 101
Class Status SECTION 8 - CANCELLED
First Use Jun. 01, 1980
Use in Commerce Jun. 01, 1980

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Decker, Guertin & Cheyne, Incorporated
Owner Address 27th Floor City Place Hartford, CONNECTICUT UNITED STATES 06103
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Donald J. Hayes
Correspondent Name/Address HAYES & REINSMITH, CITY PL, HARTFORD, CONNECTICUT UNITED STATES 06103

Prosecution History

Date Description
2003-11-01 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1988-07-19 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-02-01 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-01-25 REGISTERED-PRINCIPAL REGISTER
1982-11-02 PUBLISHED FOR OPPOSITION
1982-09-21 NOTICE OF PUBLICATION
1982-08-23 APPROVED FOR PUB - PRINCIPAL REGISTER
1981-06-26 NON-FINAL ACTION MAILED
1981-05-06 ASSIGNED TO EXAMINER
1981-01-23 ASSIGNED TO EXAMINER
1980-11-14 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9227067007 2020-04-09 0156 PPP 99 CITIZENS DR, GLASTONBURY, CT, 06033-1262
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 238200
Loan Approval Amount (current) 238200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLASTONBURY, HARTFORD, CT, 06033-1262
Project Congressional District CT-02
Number of Employees 13
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 240210.02
Forgiveness Paid Date 2021-03-02

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3379457 DECKER, RICKARD, MASON, GUERTIN, CHEYNE, INC. - GQRMKEVXY8L3 1111 CROMWELL AVE STE 501, ROCKY HILL, CT, 06067-3455
Capabilities Statement Link -
Phone Number 860-798-2126
Fax Number -
E-mail Address kboucher@deckerct.com
WWW Page -
E-Commerce Website -
Contact Person KATHY BOUCHER
County Code (3 digit) 003
Congressional District 01
Metropolitan Statistical Area 3280
CAGE Code 10NT5
Year Established 1980
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541810
NAICS Code's Description Advertising Agencies
Buy Green Yes
Code 541820
NAICS Code's Description Public Relations Agencies
Buy Green Yes
Code 541830
NAICS Code's Description Media Buying Agencies
Buy Green Yes
Code 541860
NAICS Code's Description Direct Mail Advertising
Buy Green Yes
Code 541890
NAICS Code's Description Other Services Related to Advertising
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

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
0005209858 Active OFS 2024-04-24 2029-04-24 ORIG FIN STMT

Parties

Name NDC COMMUNITY IMPACT LOAN FUND CORPORATION
Role Secured Party
Name CDP CONNECTICUT LOAN FUND, INC DBA CT BOOST FUND, AS THE "COLLATERAL AGENT"
Role Secured Party
Name DECKER, RICKARD, MASON, GUERTIN, CHEYNE, INC.
Role Debtor
0003309643 Active OFS 2019-05-29 2024-05-29 ORIG FIN STMT

Parties

Name DECKER, RICKARD, MASON, GUERTIN, CHEYNE, INC.
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
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