Search icon

DRB-40, LLC

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: DRB-40, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 29 Mar 2017
Branch of: DRB-40, LLC, NEW YORK (Company Number 6210551)
Business ALEI: 1234300
Annual report due: 31 Mar 2026
Business address: 40 GARDENVILLE PKWY SUITE 201, WEST SENECA, NY, 14224, United States
Mailing address: 40 GARDENVILLE PKWY SUITE 201, SUITE 201, WEST SENECA, NY, United States, 14224
Place of Formation: NEW YORK
E-Mail: licensing@thedrbllc.com
E-Mail: licensing@diversifiedrecoverybureaullc.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role
Registered Agents Inc Agent

Officer

Name Role Business address Residence address
STEVE SAXBURY Officer 40 GARDENVILLE PKWY, SUITE 201, WEST SENECA, NY, 14224, United States 832 Mann's Harbor, Apollo Beach, FL, 33572, United States

History

Type Old value New value Date of change
Name change DRB-40, LLC DRB-40, LLC 2024-10-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013076082 2025-02-03 - Annual Report Annual Report -
BF-0012797690 2024-10-08 2024-10-08 Amendment Amendment of Foreign Registration Statement -
BF-0012285949 2024-01-03 - Annual Report Annual Report -
BF-0011333395 2023-01-19 - Annual Report Annual Report -
BF-0010293993 2022-05-17 - Annual Report Annual Report 2022
0007106372 2021-02-02 - Annual Report Annual Report 2021
0007105016 2021-02-01 - Annual Report Annual Report 2020
0006310178 2019-01-07 - Annual Report Annual Report 2019
0006017369 2018-01-19 - Annual Report Annual Report 2018
0005832688 2017-04-21 2017-04-21 Change of Agent Agent Change -
See something incorrect or outdated?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