Search icon

PBR FIVE, LLC

Company Details

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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