Entity Name: | BENNETT PROPERTIES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Date Formed: | 27 Dec 1999 |
Business ALEI: | 0638841 |
Annual report due: | 31 Mar 2021 |
Business address: | 141 Weston Street Suite 2555, Hartford, CT, 06146, United States |
Mailing address: | 141 Weston Street Suite 2555, Hartford, CT, United States, 06146 |
ZIP code: | 06146 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | KENBENCPA@GMAIL.COM |
E-Mail: | kenbenbld@gmail.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Kenneth Bennett | Agent | 141 Weston Street Suite 2555, Hartford, CT, 06146, United States | 141 Weston Street Suite 2555, Hartford, CT, 06146, United States | +1 860-680-5641 | kenbenbld@gmail.com | 86 Park Avenue, Bloomfield, CT, 06002, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Russell McDowell | Officer | - | - | - | 90 Love Lane, Hartford, CT, 06112, United States |
Bertram Duncan | Officer | - | - | - | 92 Love Lane, Hartford, CT, 06112, United States |
Kenneth Bennett | Officer | 141 Weston Street Suite 2555, Hartford, CT, 06146, United States | +1 860-680-5641 | kenbenbld@gmail.com | 86 Park Avenue, Bloomfield, CT, 06002, United States |
Corey Joseph | Officer | - | - | - | 27 ROSEMONT ST, Hartford, CT, 06120, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013315515 | 2025-01-31 | - | Reinstatement | Certificate of Reinstatement | - |
BF-0012462610 | 2023-11-21 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011911789 | 2023-08-02 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006998332 | 2020-10-06 | 2020-10-06 | Reinstatement | Certificate of Reinstatement | - |
0006707723 | 2019-12-31 | 2019-12-31 | Dissolution | Certificate of Dissolution | - |
0006707712 | 2019-12-31 | 2019-12-31 | Interim Notice | Interim Notice | - |
0006136913 | 2018-03-24 | - | Annual Report | Annual Report | 2017 |
0005742946 | 2017-01-17 | - | Change of Agent Address | Agent Address Change | - |
0005742871 | 2017-01-17 | - | Annual Report | Annual Report | 2016 |
0005444048 | 2015-12-09 | - | Annual Report | Annual Report | 2013 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1102407405 | 2020-05-03 | 0156 | PPP | 27 ROSEMONT ST, HARTFORD, CT, 06120-1122 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1719128803 | 2021-04-10 | 0156 | PPS | 141 Weston St Unit 2555 15 Greenwich St, Hartford, CT, 06146-7714 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
West Haven | 57 FOREST RD | 65/280/// | 0.15 | 16353 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KNOX STEFAN & DENEDRA AS J/T |
Sale Date | 2004-10-13 |
Sale Price | $175,500 |
Name | BENNETT PROPERTIES LLC |
Sale Date | 2001-08-16 |
Name | BENNETT AARON |
Sale Date | 1997-12-12 |
Name | HOUSING & URBAN DEVELOPMENT |
Sale Date | 1996-05-03 |
Name | SHAWMUT BANK |
Sale Date | 1996-05-03 |
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