Search icon

DECO ASSOCIATES, LLC

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

Company Details

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

Industry & Business Activity

NAICS

423990 Other Miscellaneous Durable Goods Merchant Wholesalers

This 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

Links between entities

Type Company Name Company Number State
Headquarter of DECO ASSOCIATES, LLC, NEW YORK 3206871 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

License

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

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
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