Entity Name: | DUTCHBOY WATERPROOFING SYSTEMS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 Feb 2010 |
Business ALEI: | 0995684 |
Annual report due: | 11 Feb 2026 |
Business address: | 217 Tonetta Lake Rd, Brewster, NY, 10509-3002, United States |
Mailing address: | 217 Tonetta Lake Rd, Brewster, NY, United States, 10509-3002 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | ncampbell@dutchboywp.com |
NAICS
238190 Other Foundation, Structure, and Building Exterior ContractorsThis industry comprises establishments primarily engaged in building foundation and structure trades work (except poured concrete, structural steel, precast concrete, framing, masonry, glass and glazing, roofing, and siding). The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DUTCHBOY WATERPROOFING SYSTEMS, INC., NEW YORK | 3913295 | NEW YORK |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MICHAEL MINGIONE | Agent | 217 Tonetta Lake Rd, Brewster, NY, 10509-3002, United States | 217 Tonetta Lake Road, BREWSTER, CT, 10509, United States | +1 845-416-1357 | ncampbell@dutchboywp.com | 133 Eleven Levels Rd, Ridgefield, CT, 06877-3046, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ANDREA CIOCCOLANTI | Officer | 217 Tonetta Lake Rd, Brewster, NY, 10509-3002, United States | 90 FLORAL STREET, NEWTON, MA, 02461, United States |
NOEL CAMPBELL | Officer | 217 Tonetta Lake Rd, Brewster, NY, 10509-3002, United States | 422 BULLET HOLE RD., PATERSON, NY, 10509, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012999857 | 2025-01-27 | - | Annual Report | Annual Report | - |
BF-0012200116 | 2024-02-02 | - | Annual Report | Annual Report | - |
BF-0011174935 | 2024-02-02 | - | Annual Report | Annual Report | - |
BF-0010278447 | 2022-01-24 | - | Annual Report | Annual Report | 2022 |
0007168736 | 2021-02-17 | - | Annual Report | Annual Report | 2021 |
0006733681 | 2020-01-28 | - | Annual Report | Annual Report | 2020 |
0006733653 | 2020-01-28 | - | Change of Agent Address | Agent Address Change | - |
0006324253 | 2019-01-17 | - | Annual Report | Annual Report | 2016 |
0006324268 | 2019-01-17 | - | Annual Report | Annual Report | 2018 |
0006324248 | 2019-01-17 | - | 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