Entity Name: | Bonetti Septic & Excavation LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Aug 2003 |
Business ALEI: | 0757114 |
Annual report due: | 31 Mar 2026 |
Business address: | 34 STONEHEDGE LN., MONROE, CT, 06468, United States |
Mailing address: | 34 STONEHEDGE LN, MONROE, CT, United States, 06468 |
ZIP code: | 06468 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | bonetticonstruction@gmail.com |
NAICS
238990 All Other Specialty Trade ContractorsThis industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
KEVIN BONETTI | Agent | 34 Stonehedge ln., MONROE, CT, 06468, United States | 34 Stonehedge ln., Monroe, CT, 06468, United States | +1 203-209-7808 | bonetticonstruction@gmail.com | 34 Stonehedge ln., MONROE, CT, 06468, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
KEVIN BONETTI | Officer | 34 Stonehedge Ln, Monroe, CT, 06468-3248, United States | +1 203-209-7808 | bonetticonstruction@gmail.com | 34 Stonehedge ln., MONROE, CT, 06468, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0633013 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2012-02-07 | 2015-12-01 | 2016-11-30 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | BONETTI CONSTRUCTION, LLC | Bonetti Septic & Excavation LLC | 2024-03-06 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012959899 | 2025-03-07 | - | Annual Report | Annual Report | - |
BF-0011275851 | 2024-03-21 | - | Annual Report | Annual Report | - |
BF-0012081749 | 2024-03-21 | - | Annual Report | Annual Report | - |
BF-0012577607 | 2024-03-06 | 2024-03-06 | Name Change Amendment | Certificate of Amendment | - |
BF-0008233504 | 2022-08-25 | - | Annual Report | Annual Report | 2014 |
BF-0008233498 | 2022-08-25 | - | Annual Report | Annual Report | 2016 |
BF-0008233502 | 2022-08-25 | - | Annual Report | Annual Report | 2020 |
BF-0008233503 | 2022-08-25 | - | Annual Report | Annual Report | 2013 |
BF-0008233506 | 2022-08-25 | - | Annual Report | Annual Report | 2012 |
BF-0008233505 | 2022-08-25 | - | Annual Report | Annual Report | 2018 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003420170 | Active | OFS | 2021-01-07 | 2025-12-04 | AMENDMENT | |||||||||||||
|
Name | Bonetti Septic & Excavation LLC |
Role | Debtor |
Name | CATERPILLAR FINANCIAL SERVICES CORPORATION |
Role | Secured Party |
Parties
Name | Bonetti Septic & Excavation LLC |
Role | Debtor |
Name | CATERPILLAR FINANCIAL SERVICES CORPORATION |
Role | Secured Party |
Parties
Name | Bonetti Septic & Excavation LLC |
Role | Debtor |
Name | CATERPILLAR FINANCIAL SERVICES CORPORATION |
Role | Secured Party |
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