56 BENNETT REALTY ASSOCIATES LIMITED PARTNERSHIP
HeadquarterDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | 56 BENNETT REALTY ASSOCIATES LIMITED PARTNERSHIP |
Jurisdiction: | Connecticut |
Legal type: | Limited Partnership |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 18 Dec 1986 |
Business ALEI: | 0555213 |
Annual report due: | 01 Dec 2004 |
Business address: | C/O MURTHA, CULLINA, RICHTER AND PINNEY CITYPLACE 185 ASYLUM STREET, HARTFORD, CT, 06103 |
ZIP code: | 06103 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | 56 BENNETT REALTY ASSOCIATES LIMITED PARTNERSHIP, NEW YORK | 1132803 | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
WILLARD F. PINNEY JR. | Agent | C/O MURTHA, CULLINA, RICHTER & PINNEY, CITYPLACE, 185 ASYLUM ST., HARTFORD, CT, 06103, United States | 128 BELLTOWN RD., SOUTH GLASTONBURY, CT, 06074, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012483607 | 2023-12-07 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011961795 | 2023-09-06 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0001696974 | 1986-12-18 | - | Formation | Formation | - |
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