Search icon

BENNETT ENTERPRISES, LLC

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

Company Details

Entity Name: BENNETT ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Date Formed: 03 Jan 2005
Business ALEI: 0806351
Annual report due: 31 Mar 2026
Business address: 244 Waterville Rd, Avon, CT, 06001, United States
Mailing address: 244 Waterville Rd, Avon, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rayrayjb@gmail.com

Industry & Business Activity

NAICS

236210 Industrial Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of industrial buildings (except warehouses). The construction of selected additional structures, whose production processes are similar to those for industrial buildings (e.g., incinerators, cement plants, blast furnaces, and similar nonbuilding structures), is included in this industry. Included in this industry are industrial building general contractors, industrial building for-sale builders, industrial building design-build firms, and industrial building construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Tracy Bennett Agent 244 Waterville Rd, Avon, CT, 06001, United States 244 Waterville Rd, Avon, CT, 06001, United States +1 860-916-4625 tracybennett03@gmail.com 244 Waterville Rd, Avon, CT, 06001-2864, United States

Officer

Name Role Business address Phone E-Mail Residence address
Tracy Bennett Officer 244 Waterville Rd, Avon, CT, 06001, United States +1 860-916-4625 tracybennett03@gmail.com 244 Waterville Rd, Avon, CT, 06001-2864, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0610478 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2006-04-26 2012-12-19 2013-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013333158 2025-02-26 - Reinstatement Certificate of Reinstatement -
BF-0010678667 2022-07-13 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010553755 2022-04-14 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003708899 2008-05-05 - Annual Report Annual Report 2008
0003464840 2007-05-21 - Annual Report Annual Report 2007
0003282646 2006-08-24 - Annual Report Annual Report 2006
0002855345 2005-01-03 - Business Formation Certificate of Organization -
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