Search icon

Bonetti Septic & Excavation LLC

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

Company Details

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

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

License

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

History

Type Old value New value Date of change
Name change BONETTI CONSTRUCTION, LLC Bonetti Septic & Excavation LLC 2024-03-06

Filing

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

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
0003420170 Active OFS 2021-01-07 2025-12-04 AMENDMENT

Parties

Name Bonetti Septic & Excavation LLC
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0003380915 Active OFS 2020-06-22 2025-12-04 AMENDMENT

Parties

Name Bonetti Septic & Excavation LLC
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0003092412 Active OFS 2015-12-04 2025-12-04 ORIG FIN STMT

Parties

Name Bonetti Septic & Excavation LLC
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
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