Search icon

DESCHENES & COOPER ARCHITECTURAL MILLWORK, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: DESCHENES & COOPER ARCHITECTURAL MILLWORK, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Feb 2017
Business ALEI: 1230534
Annual report due: 31 Mar 2026
Business address: 75 FRONTAGE ROAD SUITE 101, NORTH STONINGTON, CT, 06359, United States
Mailing address: 75 FRONTAGE ROAD SUITE 101, NORTH STONINGTON, CT, United States, 06359
ZIP code: 06359
County: New London
Place of Formation: CONNECTICUT
E-Mail: margaret@thecoopergroupct.com

Industry & Business Activity

NAICS

321911 Wood Window and Door Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing window and door units, sash, window and door frames, and doors from wood or wood clad with metal or plastics. Learn more at the U.S. Census Bureau

Agent

Name Role
THE COOPER GROUP, LLC Agent

Officer

Name Role Business address
THE COOPER GROUP, LLC Officer 75 FRONTAGE ROAD SUITE 101, NORTH STONINGTON, CT, 06359, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0629583 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2011-02-09 2018-12-11 2019-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013072849 2025-03-31 - Annual Report Annual Report -
BF-0012243038 2024-02-07 - Annual Report Annual Report -
BF-0011332359 2023-08-16 - Annual Report Annual Report -
BF-0010325348 2022-03-24 - Annual Report Annual Report 2022
0007231734 2021-03-15 - Annual Report Annual Report 2021
0007231722 2021-03-15 - Annual Report Annual Report 2020
0006406834 2019-02-25 - Annual Report Annual Report 2019
0006406824 2019-02-25 - Annual Report Annual Report 2018
0005771927 2017-02-21 2017-02-21 Business Formation Certificate of Organization -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123335135 0112000 2001-03-23 25 WHITE ROCK ROAD, PAWCATUCK, CT, 06378
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2001-03-28
Emphasis S: AMPUTATIONS
Case Closed 2001-06-19

Related Activity

Type Referral
Activity Nr 200081537
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2001-04-23
Abatement Due Date 2001-04-27
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Hazard CUTS
Citation ID 01002
Citaton Type Other
Standard Cited 19100132 F04
Issuance Date 2001-04-23
Abatement Due Date 2001-06-08
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2001-04-23
Abatement Due Date 2001-04-26
Current Penalty 100.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 2001-04-23
Abatement Due Date 2001-04-26
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01004
Citaton Type Other
Standard Cited 19100147 C07 IV
Issuance Date 2001-04-23
Abatement Due Date 2001-06-08
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 2001-04-23
Abatement Due Date 2001-06-08
Current Penalty 250.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 03
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 2001-04-23
Abatement Due Date 2001-04-26
Current Penalty 250.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 2001-04-23
Abatement Due Date 2001-04-26
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 03
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2001-04-23
Abatement Due Date 2001-06-08
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Referral
Gravity 01

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003293372 Active MUNICIPAL 2019-03-12 2024-06-08 AMENDMENT

Parties

Name DESCHENES & COOPER ARCHITECTURAL MILLWORK, LLC
Role Debtor
Name STONINGTON TAX COLLECTOR
Role Secured Party
0002753641 Active MUNICIPAL 2010-05-19 2024-06-08 AMENDMENT

Parties

Name DESCHENES & COOPER ARCHITECTURAL MILLWORK, LLC
Role Debtor
Name STONINGTON TAX COLLECTOR
Role Secured Party
0002699143 Active MUNICIPAL 2009-06-08 2024-06-08 ORIG FIN STMT

Parties

Name DESCHENES & COOPER ARCHITECTURAL MILLWORK, LLC
Role Debtor
Name STONINGTON TAX COLLECTOR
Role Secured Party
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