Entity Name: | DECOR & MORE...., INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 30 Mar 1994 |
Business ALEI: | 0296673 |
Annual report due: | 30 Mar 2025 |
Business address: | 464 HERITAGE ROAD 3RD FLOOR, SOUTHBURY, CT, 06488, United States |
Mailing address: | 464 HERITAGE ROAD 3RD FLOOR, SOUTHBURY, CT, United States, 06488 |
ZIP code: | 06488 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | cdenninger@franchisesource.com |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
KAREN M. POWELL | Agent | 464 HERITAGE ROAD, 3RD FLOOR, SOUTHBURY, CT, 06488, United States | 464 HERITAGE ROAD, 3RD FLOOR, SOUTHBURY, CT, 06488, United States | +1 203-733-5303 | cdenninger@franchisesource.com | 99 POND VIEW DRIVE, SOUTHBURY, CT, 06488, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
KAREN M. POWELL | Officer | 464 Heritage Road 3rd Floor, 3RD FLOOR, SOUTHBURY, CT, 06488, United States | +1 203-733-5303 | cdenninger@franchisesource.com | 99 POND VIEW DRIVE, SOUTHBURY, CT, 06488, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012399452 | 2024-03-05 | - | Annual Report | Annual Report | - |
BF-0011389276 | 2023-03-24 | - | Annual Report | Annual Report | - |
BF-0010225560 | 2022-03-01 | - | Annual Report | Annual Report | 2022 |
0007151853 | 2021-02-15 | - | Annual Report | Annual Report | 2021 |
0006883276 | 2020-04-14 | - | Annual Report | Annual Report | 2020 |
0006883273 | 2020-04-14 | - | Annual Report | Annual Report | 2019 |
0006883268 | 2020-04-14 | - | Annual Report | Annual Report | 2018 |
0006798345 | 2020-02-28 | - | Annual Report | Annual Report | 2017 |
0006798313 | 2020-02-28 | - | Annual Report | Annual Report | 2015 |
0006798331 | 2020-02-28 | - | Annual Report | Annual Report | 2016 |
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