Entity Name: | PBR FIVE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Nov 2013 |
Business ALEI: | 1123756 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 524298 - All Other Insurance Related Activities |
Business address: | 195 CHURCH STREET, NEW HAVEN, CT, 06510, United States |
Mailing address: | 103 KINGS HIGHWAY, NORTH HAVEN, CT, United States, 06473 |
ZIP code: | 06510 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | fstwit@aol.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ANTHONY R. DECHELLO ESQ. | Agent | 110 WASHINGTON AVENUE, NORTH HAVEN, CT, 06473, United States | 110 WASHINGTON AVENUE, NORTH HAVEN, CT, 06473, United States | +1 203-982-8117 | fstwit@aol.com | 26 MELISSA DR., NORTH HAVEN, CT, 06473, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KEY BANK CUSTODIAN | Officer | 195 CHURCH STREET, NEW HAVEN, CT, 06510, United States | C/O STEPHEN J. DICAPUA, 103 KINGS HIGHWAY, NORTH HAVEN, CT, 06473, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013034183 | 2025-02-28 | No data | Annual Report | Annual Report | No data |
BF-0012329302 | 2024-03-19 | No data | Annual Report | Annual Report | No data |
BF-0011312853 | 2023-05-09 | No data | Annual Report | Annual Report | No data |
BF-0010218598 | 2022-03-04 | No data | Annual Report | Annual Report | 2022 |
0007141723 | 2021-02-10 | No data | Annual Report | Annual Report | 2021 |
0006812290 | 2020-03-04 | No data | Annual Report | Annual Report | 2020 |
0006323461 | 2019-01-16 | No data | Annual Report | Annual Report | 2019 |
0006082731 | 2018-02-16 | No data | Annual Report | Annual Report | 2017 |
0006082734 | 2018-02-16 | No data | Annual Report | Annual Report | 2018 |
0005949140 | 2017-10-20 | No data | Annual Report | Annual Report | 2016 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website