Search icon

DECORUM & ASSOCIATES, LLC

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: DECORUM & ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Jan 2018
Business ALEI: 1260542
Annual report due: 31 Mar 2026
Business address: 6 ESQUIRE ROAD, NORWALK, CT, 06851, United States
Mailing address: PO BOX 726, NORWALK, CT, United States, 06852
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: decorum.associates@gmail.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of DECORUM & ASSOCIATES, LLC, NEW YORK 6341922 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOWITA BURDZICKI Agent 6 ESQUIRE ROAD, NORWALK, CT, 06851, United States PO BOX 726, Norwalk, CT, 06852, United States +1 203-803-0831 decorum.associates@gmail.com 6 ESQUIRE ROAD, NORWALK, CT, 06851, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOWITA BURDZICKI Officer 6 ESQUIRE ROAD, NORWALK, CT, 06851, United States +1 203-803-0831 decorum.associates@gmail.com 6 ESQUIRE ROAD, NORWALK, CT, 06851, United States
LES BURDZICKI Officer 6 ESQUIRE ROAD, NORWALK, CT, 06851, United States - - 6 ESQUIRE ROAD, NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013087232 2025-01-06 - Annual Report Annual Report -
BF-0012308217 2024-01-29 - Annual Report Annual Report -
BF-0011350391 2023-01-23 - Annual Report Annual Report -
BF-0010239259 2022-04-06 - Annual Report Annual Report 2022
0007116844 2021-02-03 - Annual Report Annual Report 2020
0007116885 2021-02-03 - Annual Report Annual Report 2021
0006444540 2019-03-11 - Annual Report Annual Report 2019
0006011375 2018-01-15 2018-01-15 Business Formation Certificate of Organization -

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Norwalk 35 ASSISI WY 5/16/179/0/ 0.2 10762 Source Link
Acct Number 10762
Assessment Value $333,520
Appraisal Value $476,450
Land Use Description Single Family
Zone B
Neighborhood 0324
Land Assessed Value $160,710
Land Appraised Value $229,580

Parties

Name Decassisi, LLC
Sale Date 2023-01-23
Name DECORUM & ASSOCIATES, LLC
Sale Date 2021-04-09
Name WASILEWSKA GRAZYNA
Sale Date 2021-02-24
Name WASILEWSKA GRAZYNA A &
Sale Date 2010-03-16
Name WASILEWSKA MARIAN
Sale Date 2006-05-11
Sale Price $240,000
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