Search icon

DECORATOR'S DOCK, LLC

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

Company Details

Entity Name: DECORATOR'S DOCK, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Apr 2008
Business ALEI: 0936217
Annual report due: 31 Mar 2026
Business address: 1 SHAWANDASSEE RD, WATERFORD, CT, 06385, United States
Mailing address: 1 SHAWANDASSE RD, WATERFORD, CT, United States, 06385
ZIP code: 06385
County: New London
Place of Formation: CONNECTICUT
E-Mail: decoratorsdock@gmail.com

Industry & Business Activity

NAICS

541219 Other Accounting Services

This U.S. industry comprises establishments (except offices of CPAs) engaged in providing accounting services (except tax return preparation services only or payroll services only). These establishments may also provide tax return preparation or payroll services. Accountant (except CPA) offices, bookkeeper offices, and billing offices are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT T HINNERS Agent 1 SHAWANDASSEE RD, WATERFORD, CT, 06385, United States 1 SHAWANDASSEE RD, WATERFORD, CT, 06385, United States +1 860-235-6968 decoratorsdock@gmail.com 1 SHAWANDASSE RD, WATERFORD, CT, 06385, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT T HINNERS Officer 1 SHAWANDASSEE RD, WATERFORD, CT, 06385, United States +1 860-235-6968 decoratorsdock@gmail.com 1 SHAWANDASSE RD, WATERFORD, CT, 06385, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012990354 2025-03-20 - Annual Report Annual Report -
BF-0012048839 2024-03-23 - Annual Report Annual Report -
BF-0011284827 2023-03-28 - Annual Report Annual Report -
BF-0010206772 2022-03-23 - Annual Report Annual Report 2022
0007249421 2021-03-22 - Annual Report Annual Report 2021
0006933586 2020-06-27 - Annual Report Annual Report 2018
0006933585 2020-06-27 - Annual Report Annual Report 2017
0006933575 2020-06-27 2020-06-27 Change of Agent Address Agent Address Change -
0006933579 2020-06-27 - Annual Report Annual Report 2013
0006933588 2020-06-27 - Annual Report Annual Report 2020
See something incorrect or outdated?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