BENNETT, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | BENNETT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 31 Jul 1996 |
Business ALEI: | 0541122 |
Annual report due: | 31 Mar 2025 |
Business address: | 141 WESTON STREET, SUITE 2555, HARTFORD, CT, 06146, United States |
Mailing address: | P.O. BOX 400398, HARTFORD, CT, United States, 06140 |
ZIP code: | 06146 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | kenbencpa@gmail.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|
KENNETH BENNETT JR. | Agent | 141 WESTON STREET, SUITE 2555, HARTFORD, CT, 06146, United States | +1 860-680-5641 | kenbencpa@gmail.com | 27 ROSEMONT STREET, HARTFORD, CT, 06120, United States |
Name | Role | Residence address |
---|---|---|
KENNETH BENNETT | Officer | 53 LOVE LN STE 2, HARTFORD, CT, 06112, United States |
JOYCE BENNETT- GIBSON | Officer | 86 PARK AVENUE, BLOOMFIELD, CT, 06002, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0555407 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | - | - | 1997-12-23 | 1998-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012565955 | 2024-03-30 | - | Annual Report | Annual Report | - |
BF-0012473939 | 2023-11-30 | 2023-11-30 | Reinstatement | Certificate of Reinstatement | - |
BF-0011910531 | 2023-08-02 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011786716 | 2023-05-02 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006136900 | 2018-03-24 | - | Annual Report | Annual Report | 2017 |
0005742872 | 2017-01-17 | - | Annual Report | Annual Report | 2013 |
0005742889 | 2017-01-17 | - | Annual Report | Annual Report | 2015 |
0005742894 | 2017-01-17 | - | Annual Report | Annual Report | 2016 |
0005742939 | 2017-01-17 | - | Change of Agent Address | Agent Address Change | - |
0005742879 | 2017-01-17 | - | Annual Report | Annual Report | 2014 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1012227406 | 2020-05-03 | 0156 | PPP | 141 WESTON ST SUITE 2555, HARTFORD, CT, 06101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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