Entity Name: | DECO ASSOCIATES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 29 Dec 1999 |
Business ALEI: | 0638921 |
Annual report due: | 31 Mar 2025 |
Business address: | 38 HERON VIEW ROAD, NEW FAIRFIELD, CT, 06812, United States |
Mailing address: | 38 HERON VIEW ROAD, NEW FAIRFIELD, CT, United States, 06812 |
ZIP code: | 06812 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | DCOONS@DECOBRACE.COM |
NAICS
423990 Other Miscellaneous Durable Goods Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of durable goods (except motor vehicles and motor vehicle parts and supplies; furniture and home furnishings; lumber and other construction materials; professional and commercial equipment and supplies; metals and minerals (except petroleum); electrical goods; hardware, and plumbing and heating equipment and supplies; machinery, equipment, and supplies; sporting and recreational goods and supplies; toy and hobby goods and supplies; recyclable materials; and jewelry, watches, precious stones, and precious metals). Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DECO ASSOCIATES, LLC, NEW YORK | 3206871 | NEW YORK |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DONALD COONS | Agent | 38 HERON VIEW ROAD, NEW FAIRFIELD, CT, 06812, United States | 38 HERON VIEW ROAD, NEW FAIRFIELD, CT, 06812, United States | +1 203-858-2703 | dcoons@decobrace.com | 38 HERON VIEW ROAD, NEW FAIRFIELD, CT, 06812, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
DONALD COONS | Officer | 38 HERON VIEW ROAD, NEW FAIRFIELD, CT, 06812, United States | +1 203-858-2703 | dcoons@decobrace.com | 38 HERON VIEW ROAD, NEW FAIRFIELD, CT, 06812, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CSW.0003506 | WHOLESALER OF DRUGS, COSMETICS & MEDICAL DEVICES | LAPSED | LAPSED | 2015-04-24 | 2023-07-01 | 2024-06-30 |
CSW.0002934 | WHOLESALER OF DRUGS, COSMETICS & MEDICAL DEVICES | INACTIVE | - | 2013-02-26 | 2013-02-26 | 2013-06-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012566181 | 2024-03-11 | - | Annual Report | Annual Report | - |
BF-0011887280 | 2023-07-17 | 2023-07-17 | Reinstatement | Certificate of Reinstatement | - |
BF-0010995961 | 2022-09-02 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010619888 | 2022-06-02 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004660053 | 2011-12-12 | - | Annual Report | Annual Report | 2011 |
0004358374 | 2010-12-21 | - | Annual Report | Annual Report | 2010 |
0004092978 | 2009-12-22 | - | Annual Report | Annual Report | 2009 |
0003851854 | 2008-12-12 | - | Annual Report | Annual Report | 2008 |
0003615456 | 2008-01-18 | - | Annual Report | Annual Report | 2007 |
0003419927 | 2007-03-26 | - | Annual Report | Annual Report | 2006 |
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