Search icon

BENNETT & COMPANY, P.C.

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

Company Details

Entity Name: BENNETT & COMPANY, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jun 2003
Business ALEI: 0751502
Annual report due: 12 Jun 2025
Business address: 34 JEROME AVE, BLOOMFIELD, CT, 06002, United States
Mailing address: 34 JEROME AVE, 312, BLOOMFIELD, CT, United States, 06002
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: roger@bennettcocpa.com

Industry & Business Activity

NAICS

541213 Tax Preparation Services

This U.S. industry comprises establishments (except offices of CPAs) engaged in providing tax return preparation services without also providing accounting, bookkeeping, billing, or payroll processing services. Basic knowledge of tax law and filing requirements is required. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BENNETT & COMPANY PC 401(K) PROFIT SHARING PLAN 2015 810617206 2016-07-01 BENNETT & COMPANY, P.C. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541211
Sponsor’s telephone number 8602433333
Plan sponsor’s address 34 JEROME AVENUE, STE. 300, BLOOMFIELD, CT, 060022463

Signature of

Role Plan administrator
Date 2016-07-01
Name of individual signing ROGER BENNETT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-01
Name of individual signing ROGER BENNETT
Valid signature Filed with authorized/valid electronic signature
BENNETT & COMPANY PC 401(K) PROFIT SHARING PLAN 2014 810617206 2015-10-15 BENNETT & COMPANY, P.C. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541211
Sponsor’s telephone number 8602433333
Plan sponsor’s address 34 JEROME AVENUE, STE. 300, BLOOMFIELD, CT, 060022463

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing ROGER BENNETT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Roger Bennett Agent 34 Jerome Ave, Bloomfield, CT, 06002-2463, United States 34 Jerome Ave, Bloomfield, CT, 06002-2463, United States +1 860-243-3333 roger@bennettcocpa.com 34 Jerome Ave, Bloomfield, CT, 06002-2463, United States

Officer

Name Role Business address Residence address
ROGER BENNETT Officer 34 JEROME AVENUE, BLOOMFIELD, CT, 06002, United States 51 GILBERT AVENUE, 34 JEROME AVE STE 312, BLOOMFIELD, CT, 06002, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012210651 2024-05-13 - Annual Report Annual Report -
BF-0011272101 2023-05-13 - Annual Report Annual Report -
BF-0010393636 2022-05-16 - Annual Report Annual Report 2022
BF-0010136157 2021-10-26 2021-10-27 Change of Agent Agent Change -
BF-0009751545 2021-10-26 - Annual Report Annual Report -
0006911090 2020-05-27 - Annual Report Annual Report 2020
0006587797 2019-06-29 - Annual Report Annual Report 2019
0006176283 2018-05-03 - Annual Report Annual Report 2018
0005877215 2017-06-29 - Annual Report Annual Report 2017
0005844470 2017-05-16 - Annual Report Annual Report 2015
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