Search icon

DECCO, Inc.

Company Details

Name: DECCO, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 01 Mar 2002 (23 years ago)
Identification Number: 000123398
Place of Formation: MASSACHUSETTS
Purpose: MECHANICAL AND GENERAL CONTRACTING
Fictitious names: Donovan Engineering & Construction Co., Inc. (trading name, 2002-03-11 - )
Principal Address: Google Maps Logo 1900 SOUTHWOOD DR, NASHUA, NH, 03063, USA

Industry & Business Activity

NAICS

238220 Plumbing, Heating, and Air-Conditioning Contractors

This industry comprises establishments primarily engaged in installing and servicing plumbing, heating, and air-conditioning equipment. Contractors in this industry may provide both parts and labor when performing work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
KYLE REAGAN PRESIDENT 1900 SOUTHWOOD DR NASHUA, NH 03063 USA

TREASURER

Name Role Address
DONALD MARSOLINI TREASURER 1900 SOUTHWOOD DR NASHUA, NH 03063 USA

SECRETARY

Name Role Address
LAURA HOWELL SECRETARY 675 BERING DRIVE, SUITE 400 HOUSTON, TX 77057 USA
KYLE REAGAN SECRETARY 1900 SOUTHWOOD DR NASHUA, NH 03063 USA

DIRECTOR

Name Role Address
LAURA HOWELL DIRECTOR 675 BERING DRIVE,SUITE 400 HOUSTON, TX 77057 USA

Licenses

License No License Type Status Date Issued Expiration Date
PE.0009860 Professional Engineer ACTIVE 2012-05-03 2027-06-30
PE.0005673-COA Firm License ACTIVE 2002-03-19 2026-06-30
PE.0005297-COA Firm License APPLICATION WITHDRAWN 1994-11-04 2002-06-30
PE.0004259 Professional Engineer INACTIVE 1980-10-15 2017-06-30

Filings

Number Name File Date
202454694510 Miscellaneous Filing (Fee Applicable) 2024-05-21
202454426030 Annual Report 2024-05-16
202343363060 Statement of Change of Registered/Resident Agent 2023-12-14
202339317790 Annual Report 2023-07-10
202338056410 Revocation Notice For Failure to File An Annual Report 2023-06-19

Date of last update: 21 May 2025

Sources: Rhode Island Department of State