Search icon

DB&R CONSULTING LLC

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

Company Details

Entity Name: DB&R CONSULTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 05 Feb 2007
Date of dissolution: 27 Oct 2020
Business ALEI: 0887682
Business address: 11 BIRCH RD., DARIEN, CT, 06820, United States
Mailing address: 11 BIRCH RD., DARIEN, CT, United States, 06820
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dbarry@dbandrconsulting.com

Industry & Business Activity

NAICS

524298 All Other Insurance Related Activities

This U.S. industry comprises establishments primarily engaged in providing insurance services on a contract or fee basis (except insurance agencies and brokerages, claims adjusting, and third party administration). Insurance advisory services, insurance actuarial services, and insurance ratemaking services are included in this industry. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of DB&R CONSULTING LLC, NEW YORK 3557112 NEW YORK

Agent

Name Role Business address Mailing address Residence address
REBECCA OLIVER ESPOSITO Agent 11 BIRCH RD., DARIEN, CT, 06820, United States 11 BIRCH RD., DARIEN, CT, 06820, United States 11 BRICH RD., DARIEN, CT, 06820, United States

Officer

Name Role Business address Residence address
REBECCA OLIVER Officer 11 BIRCH ROAD, DARIEN, CT, 06820, United States 11 BIRCH ROAD, DARIEN, CT, 06820, United States
DIANE M. BARRY Officer 2 SKERRATT LANE, OSSINING, NY, 10562, United States 2 SKERRATT LANE, OSSINING, NY, 10562, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007008661 2020-10-27 2020-10-27 Dissolution Certificate of Dissolution -
0006775383 2020-02-24 - Annual Report Annual Report 2020
0006443167 2019-03-11 - Annual Report Annual Report 2019
0006055527 2018-02-05 - Annual Report Annual Report 2018
0005754510 2017-01-30 - Annual Report Annual Report 2017
0005487197 2016-02-15 - Annual Report Annual Report 2016
0005274188 2015-02-06 - Annual Report Annual Report 2014
0005274191 2015-02-06 - Annual Report Annual Report 2015
0004778190 2013-01-10 - Annual Report Annual Report 2013
0004648499 2012-05-31 - Annual Report Annual Report 2012
See something incorrect or outdated?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