Search icon

DECO, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: DECO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Oct 1994
Business ALEI: 0504042
Annual report due: 31 Mar 2026
Business address: 25 NEW CANAAN AVENUE, NORWALK, CT, 06851, United States
Mailing address: 25 NEW CANAAN AVENUE, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Laura@bildnercapital.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
H. DAVID LEVENTHAL Agent 100 PEARL STREET, HARTFORD, CT, 06103, United States 25 New Canaan Avenue, Norwalk, CT, 06851, United States +1 203-847-5050 Laura@bildnercapital.com 19 WOODSIDE CIRCLE, HARTFORD, CT, 06105, United States

Officer

Name Role Business address Residence address
Mark Bildner Officer 25 New Canaan Avenue, Norwalk, CT, 06851, United States 64 Deep Valley Rd, Stamford, CT, 06903-2726, United States

History

Type Old value New value Date of change
Name change BROADGAY LLC DECO, LLC 2013-12-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012919431 2025-03-05 - Annual Report Annual Report -
BF-0012396599 2024-03-05 - Annual Report Annual Report -
BF-0011395272 2023-03-22 - Annual Report Annual Report -
BF-0010339684 2022-03-04 - Annual Report Annual Report 2022
0007153283 2021-02-15 - Annual Report Annual Report 2021
0006776058 2020-02-24 - Annual Report Annual Report 2020
0006526566 2019-04-08 - Annual Report Annual Report 2019
0006152568 2018-04-04 - Annual Report Annual Report 2018
0006050865 2018-02-01 - Annual Report Annual Report 2016
0006050870 2018-02-01 - Annual Report Annual Report 2017
See something incorrect or outdated?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