Active
Updated 7/15/2025 12:00:00 AM

Decon Professional Services, Inc.

Decon Professional Services, Inc. is a Stock Corporation located in Chandler, AZ. Established on October 25, 2016, this corporation is officially registered under the document number 3958265 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 1600 S Hamilton Street Ste 15, Chandler, AZ 85286 and mailing address is Po Box 93248, Phoenix, AZ 85070, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent, located at 28 Liberty Street, New York, NY 10005.

Filing information

Company Name Decon Professional Services, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3958265
Date Filed October 25, 2016
Company Age 8 years 9 months
State AZ
Status Active
Formed In Nevada
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Industrial Wastewater Services

The data on Decon Professional Services, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

1600 S Hamilton Street Ste 15
Chandler, AZ 85286

Mailing Address

Po Box 93248
Phoenix, AZ 85070

Agent

1505 Corporation
C T Corporation System
28 Liberty Street
New York, NY 10005

Principal(s)

Secretary
Christopher Kwoka
1600 S Hamilton St Ste 15
Chandler, AZ 85286
Chief Financial Officer
Marten P Hebert
1600 S Hamilton St Ste 15
Chandler, AZ 85286
Chief Executive Officer
Marten P Hebert
1600 S Hamilton St Ste 15
Chandler, AZ 85286

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/4/2024
Effective Date
Description

Annual Report Due Date
From: 10/31/2024 12:00:00 Am
To: 10/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 7/21/2023
Effective Date
Description

Principal Address 1
From: 1600 S Hamilton St Ste 15
To: 1600 S Hamilton Street

Principal Address 2
From:
To: Ste 15

Annual Report Due Date
From: 10/31/2023 12:00:00 Am
To: 10/31/2024 12:00:00 Am

Event Type Initial Filing
Filed Date 10/25/2016
Effective Date
Description

Document Images