DB COMPANIES, INC.
Branch
Entity Name: | DB COMPANIES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 13 Jan 1995 |
Branch of: | DB COMPANIES, INC., RHODE ISLAND (Company Number 000006412) |
Business ALEI: | 0506750 |
Annual report due: | 11 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 |
---|---|---|---|
CHARLES H DEBLOIS JR | Officer | DB COMPANIES, INC., 25 CONCORD STREET, POWTUCKET, 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 |
ARTHUR J DEBLOIS III | Officer | DB COMPANIES, INC., 25 CONCORD STREET, PAWTUCKET, RI, 02860, United States | 404 PROSPECT ST, SEEKONK, MA, 02771, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010656670 | 2022-06-27 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010523344 | 2022-03-29 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0003752701 | 2008-08-08 | 2008-08-08 | Agent Resignation | Agent Resignation | - |
0003425011 | 2007-04-02 | 2007-04-02 | Change of Agent Address | Agent Address Change | - |
0003179660 | 2006-03-13 | - | Annual Report | Annual Report | 2006 |
This company hasn't received any reviews.
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