Search icon

DUTCHBOY WATERPROOFING SYSTEMS, INC.

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

Company Details

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

Industry & Business Activity

NAICS

238190 Other Foundation, Structure, and Building Exterior Contractors

This 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

Links between entities

Type Company Name Company Number State
Headquarter of DUTCHBOY WATERPROOFING SYSTEMS, INC., NEW YORK 3913295 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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
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