D & B REALTY ASSOCIATES, LLC
Date of last update: 05 May 2025. Data updated weekly.
Entity Name: | D & B REALTY ASSOCIATES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 14 Jul 1998 |
Business ALEI: | 0597650 |
Annual report due: | 31 Mar 2026 |
Business address: | 298 Clark Street, Milldale, CT, 06467, United States |
Mailing address: | 298 CLARK STREET, PO BOX 692 PO BOX 692, MILLDALE, CT, United States, 06467 |
ZIP code: | 06467 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | sandie@beaconelec.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PETER DICLEMENTI | Agent | 298 CLARK STREET, MILLDALE, CT, 06467, United States | 298 CLARK STREET PO Box 1043, MILLDALE, CT, 06467, United States | +1 860-919-7771 | sandie@beaconelec.com | 513 SEASIDE AVENUE, PO Box 1043, WESTBROOK, CT, 06498, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PETER D. DICLEMENTI TRUST DATE | Officer | 298 CLARK STREET, PO BOX 692, MILLDALE, CT, 06467, United States | 513 Seaside Avenue, PO Box 1043, Westbrook, CT, 06498, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012934314 | 2025-02-26 | - | Annual Report | Annual Report | - |
BF-0012356116 | 2024-03-14 | - | Annual Report | Annual Report | - |
BF-0011148881 | 2023-02-15 | - | Annual Report | Annual Report | - |
BF-0010313917 | 2022-02-23 | - | Annual Report | Annual Report | 2022 |
0007216210 | 2021-03-10 | - | Annual Report | Annual Report | 2021 |
0006808478 | 2020-03-03 | - | Annual Report | Annual Report | 2020 |
0006743237 | 2020-02-06 | 2020-02-06 | Interim Notice | Interim Notice | - |
0006408077 | 2019-02-25 | - | Annual Report | Annual Report | 2019 |
0006091586 | 2018-02-22 | - | Annual Report | Annual Report | 2018 |
0005888016 | 2017-07-13 | - | Annual Report | Annual Report | 2017 |
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