Search icon

DB MARKETING COMPANY, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Officer

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

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

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
Manchester 555 MIDDLE TURNPIKE WEST 46/3960/555// 0.49 11171 Source Link
Acct Number 396000555
Assessment Value $614,427
Appraisal Value $877,782
Land Use Description Commercial 94
Zone GB
Neighborhood 5500
Land Assessed Value $236,727
Land Appraised Value $338,182

Parties

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
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