Search icon

D & B REALTY ASSOCIATES, LLC

Date of last update: 05 May 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated?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