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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | BROADGAY LLC | DECO, LLC | 2013-12-20 |
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 |
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