Search icon

DE BRINO CAULKING ASSOCIATES, INC.

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

Company Details

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

Industry & Business Activity

NAICS

238140 Masonry Contractors

This 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

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

Officer

Name Role Residence address
LEWIS P HOUGHALING 3RD Officer 1331 RT 9, BOX 93, COLUMBIAVILLE, NY, 12033, United States

Director

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

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 -
See something incorrect or outdated?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