DE BRINO CAULKING ASSOCIATES, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | DE BRINO CAULKING ASSOCIATES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 Dec 1997 |
Branch of: | DE BRINO CAULKING ASSOCIATES, INC., NEW YORK (Company Number 448539) |
Business ALEI: | 0577716 |
Annual report due: | 09 Dec 2025 |
Business address: | NATIONAL REGISTERED AGENTS 12 OLD BOSTON POST ROAD 1304 ROUTE 9, OLD SAYBROOK, NY, 06475, United States |
Mailing address: | NATIONAL REGISTERED AGENTS 12 OLD BOSTON POST ROAD, OLD SAYBROOK, CT, United States, 06475 |
ZIP code: | 06475 |
County: | Middlesex |
Place of Formation: | NEW YORK |
E-Mail: | vparkis@debrino.com |
NAICS
238140 Masonry ContractorsThis industry comprises establishments primarily engaged in masonry work, stone setting, bricklaying, and other stone work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent |
Name | Role | Residence address |
---|---|---|
LEWIS P HOUGHALING 3RD | Officer | 1331 RT 9, BOX 93, COLUMBIAVILLE, NY, 12033, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
NICOLE WENDELKEN | Director | 1304 RT 9, CASTLETON, NY, 12033, United States | 78 ROYAL ROAD, STUYVESANT, NY, 12173, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013307436 | 2025-03-02 | - | Annual Report | Annual Report | - |
BF-0013289865 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0011265494 | 2023-11-20 | - | Annual Report | Annual Report | - |
BF-0009876620 | 2023-02-02 | - | Annual Report | Annual Report | - |
BF-0009560229 | 2023-02-02 | - | Annual Report | Annual Report | 2020 |
BF-0010792926 | 2023-02-02 | - | Annual Report | Annual Report | - |
0006675225 | 2019-11-08 | - | Annual Report | Annual Report | 2019 |
0006277746 | 2018-11-15 | - | Annual Report | Annual Report | 2018 |
0006081841 | 2018-02-15 | - | Annual Report | Annual Report | 2017 |
0005866739 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | - |
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