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 |
NAICS
423320 Brick, Stone, and Related Construction Material Merchant WholesalersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 |
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