Search icon

BENNETT BUILDERS, LLC

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

Company Details

Entity Name: BENNETT BUILDERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Mar 2001
Business ALEI: 0675077
Annual report due: 31 Mar 2026
Business address: 27 8TH AVENUE, MILFORD, CT, 06460, United States
Mailing address: 27 8TH AVEUE, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: corinnebnntt@yahoo.com

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This industry comprises establishments primarily engaged in finish carpentry work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN K. BENNETT Agent 27 8TH AVENUE, MILFORD, CT, 06460, United States 27 8TH AVENUE, MILFORD, CT, 06460, United States +1 203-494-0750 corinnebnntt@yahoo.com 27 8TH AVENUE, MILFORD, CT, 06460, United States

Officer

Name Role Business address Residence address
JOHN K BENNETT Officer 27 8H AVENUE, MILFORD, CT, 06460, United States 27 8H AVENUE, MILFORD, CT, 06460, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0555904 HOME IMPROVEMENT CONTRACTOR INACTIVE - - 1997-12-01 1998-11-30
HIC.0542572 HOME IMPROVEMENT CONTRACTOR INACTIVE - - - 1995-07-01
HIC.0583956 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2004-12-01 2005-11-30
HIC.0548716 HOME IMPROVEMENT CONTRACTOR INACTIVE - - 1995-12-01 1996-11-30
NHC.0014319 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2016-01-07 2016-01-07 2017-09-30
NHC.0010280 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2005-11-07 2007-10-01 2009-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012947509 2025-03-20 - Annual Report Annual Report -
BF-0012229310 2024-02-04 - Annual Report Annual Report -
BF-0011404395 2023-01-15 - Annual Report Annual Report -
BF-0010267067 2022-01-15 - Annual Report Annual Report 2022
0007126476 2021-02-04 - Annual Report Annual Report 2021
0006757900 2020-02-15 - Annual Report Annual Report 2020
0006505749 2019-03-28 - Annual Report Annual Report 2019
0006271644 2018-11-05 - Annual Report Annual Report 2013
0006271638 2018-11-05 - Annual Report Annual Report 2010
0006271641 2018-11-05 - Annual Report Annual Report 2012

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005272403 Active OFS 2025-03-03 2030-03-03 ORIG FIN STMT

Parties

Name BENNETT BUILDERS, LLC
Role Debtor
Name THE MILFORD BANK
Role Secured Party
0003354885 Active OFS 2020-02-13 2025-02-13 ORIG FIN STMT

Parties

Name BENNETT BUILDERS, LLC
Role Debtor
Name THE MILFORD BANK
Role Secured Party
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