Search icon

DECO NORTHEAST LLC

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

Company Details

Entity Name: DECO NORTHEAST LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Oct 2003
Business ALEI: 0762266
Annual report due: 31 Mar 2026
Business address: 105 BRIDGE ROAD UNIT, HADDAM, CT, 06438, United States
Mailing address: 105 BRIDGE ROAD UNIT, 3, HADDAM, CT, United States, 06438
ZIP code: 06438
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: de20@att.net

Industry & Business Activity

NAICS

423320 Brick, Stone, and Related Construction Material Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of stone, cement, lime, construction sand, and gravel; brick; asphalt and concrete mixtures; and/or concrete, stone, and structural clay products. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL F. DOWLEY Agent DOWLEY & ASSOCIATES, 116 WASHINGTON ST., MIDDLETOWN, CT, 06457, United States DOWLEY & ASSOCIATES, 116 WASHINGTON ST., MIDDLETOWN, CT, 06457, United States +1 860-301-2605 de20@att.net 185 OLD MILL ROAD, MIDDLETOWN, CT, 06457, United States

Officer

Name Role Business address Residence address
DAVID J. DEMBOWSKI Officer 105 Bridge Rd, 3, Haddam, CT, 06438, United States 191 Lee Street, Middletown, CT, 06457, United States

History

Type Old value New value Date of change
Name change POSEIDON SALES LLC DECO NORTHEAST LLC 2014-04-25
Name change AQUAPROOF SYSTEMS, LLC POSEIDON SALES LLC 2011-05-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012960695 2025-03-16 - Annual Report Annual Report -
BF-0012082063 2024-02-25 - Annual Report Annual Report -
BF-0011276687 2023-03-31 - Annual Report Annual Report -
BF-0010798854 2022-09-27 - Annual Report Annual Report -
BF-0008678671 2022-09-26 - Annual Report Annual Report 2020
BF-0009838079 2022-09-26 - Annual Report Annual Report -
0006514562 2019-04-01 - Annual Report Annual Report 2019
0006085241 2018-02-19 - Annual Report Annual Report 2014
0006085262 2018-02-19 - Annual Report Annual Report 2017
0006085247 2018-02-19 - Annual Report Annual Report 2015
See something incorrect or outdated?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