Search icon

BENNETT REALTY LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: BENNETT REALTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jun 1996
Business ALEI: 0540341
Annual report due: 31 Mar 2026
Business address: 10 GOVERNORS WAY, MADISON, CT, 06443, United States
Mailing address: BENNETT REALTY LLC 10 GOVERNORS WAY, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ina@murphycocpa.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD J. BEATTY Agent 25 BOSTON ST., GUILFORD, CT, 06437, United States 25 BOSTON ST., GUILFORD, CT, 06437, United States +1 203-208-0572 info@murphycocpa.com 25 BOSTON ST., GUILFORD, CT, 06437, United States

Officer

Name Role Business address Residence address
DORIS A BENNETT Officer 10 GOVERNORS WAY, MADISON, CT, 06443, United States 10 GOVERNORS WAY, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012925800 2025-03-29 - Annual Report Annual Report -
BF-0012296697 2024-03-14 - Annual Report Annual Report -
BF-0011257566 2023-03-02 - Annual Report Annual Report -
BF-0010269468 2022-03-02 - Annual Report Annual Report 2022
0007262663 2021-03-26 - Annual Report Annual Report 2021
0006861443 2020-03-31 - Annual Report Annual Report 2020
0006505308 2019-03-28 - Annual Report Annual Report 2019
0006067836 2018-02-09 - Annual Report Annual Report 2013
0006067839 2018-02-09 - Annual Report Annual Report 2014
0006067835 2018-02-09 - 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See something incorrect or outdated?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