DB MARKETING COMPANY, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | DB MARKETING COMPANY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 18 Jan 1995 |
Branch of: | DB MARKETING COMPANY, INC., RHODE ISLAND (Company Number 000002132) |
Business ALEI: | 0506749 |
Annual report due: | 16 Jan 2007 |
Business address: | CT CORPORATION SYSTEM ONE COMMERCIAL PLAZA, HARTFORD, CT, 06103 |
Mailing address: | 25 CONCORD ST, PAWTUCKET, RI, 02860 |
ZIP code: | 06103 |
County: | Hartford |
Place of Formation: | RHODE ISLAND |
Name | Role | Business address | Residence address |
---|---|---|---|
ARTHUR J DEBLOIS III | Officer | DB COMPANIES, INC., 25 CONCORD STREET, PAWTUCKET, RI, 02860, United States | 404 PROSPECT ST, SEEKONK, MA, 02771, United States |
CHARLES H DEBLOIS JR | Officer | DB COMPANIES, INC., 25 CONCORD STREET, PAWTUCKET, RI, 02860, United States | 6 RUNNING STREAM RD, REHOBOTH, MA, 02769, United States |
ROBERT R. GOULD | Officer | BROWN BROTHERS HARRIMAN, 40 WATER STREET, BOSTON, MA, 02109, United States | 8 GAIL AVENUE, HAMILTON, MA, 01982, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010656669 | 2022-06-27 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010523343 | 2022-03-29 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0003318433 | 2006-10-20 | 2006-10-20 | Agent Resignation | Agent Resignation | - |
0003179654 | 2006-03-13 | - | Annual Report | Annual Report | 2006 |
0002893107 | 2005-02-02 | - | Annual Report | Annual Report | 2005 |
0002779871 | 2004-02-27 | - | Annual Report | Annual Report | 2004 |
0002598144 | 2003-03-11 | - | Annual Report | Annual Report | 2003 |
0002393942 | 2002-01-23 | - | Annual Report | Annual Report | 2002 |
0002223087 | 2001-01-30 | - | Annual Report | Annual Report | 2001 |
0002069417 | 2000-01-25 | - | Annual Report | Annual Report | 2000 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Manchester | 555 MIDDLE TURNPIKE WEST | 46/3960/555// | 0.49 | 11171 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NN PROPERTIES, LLC |
Sale Date | 2012-02-23 |
Sale Price | $800,000 |
Name | ASKIR AND YASIR LLC |
Sale Date | 2006-05-17 |
Name | AKSIR LLC |
Sale Date | 2005-07-01 |
Sale Price | $625,000 |
Name | FOUR (4) PS SERVICE CENTERS LLC |
Sale Date | 2001-06-01 |
Sale Price | $175,000 |
Name | DB MARKETING COMPANY, INC. |
Sale Date | 1997-06-26 |
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