Search icon

BENT & HOWE, LLC

Company Details

Entity Name: BENT & HOWE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Feb 2008
Business ALEI: 0929835
Annual report due: 31 Mar 2026
Business address: 112 Fairfield Ave, Hartford, CT, 06114-1785, United States
Mailing address: 112 Fairfield Ave, Hartford, CT, United States, 06114-1785
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: gb3959@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
George Bentley Agent 112 Fairfield Ave, Hartford, CT, 06114-1785, United States 112 Fairfield Ave, Hartford, CT, 06114-1785, United States +1 860-841-3068 gb3959@gmail.com 433 Kent Cornwall Rd, Unit 23, Kent, CT, 06757-1211, United States

Officer

Name Role Business address Phone E-Mail Residence address
George Bentley Officer 112 Fairfield Ave, Hartford, CT, 06114-1785, United States +1 860-841-3068 gb3959@gmail.com 433 Kent Cornwall Rd, Unit 23, Kent, CT, 06757-1211, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012131252 2024-02-08 - Annual Report Annual Report -
BF-0011286426 2023-05-30 - Annual Report Annual Report -
BF-0010295988 2022-06-26 - Annual Report Annual Report 2022
BF-0010506726 2022-03-14 2022-03-14 Interim Notice Interim Notice -
0007145676 2021-02-11 - Annual Report Annual Report 2020
0007145685 2021-02-11 - Annual Report Annual Report 2021
0006423287 2019-03-05 - Annual Report Annual Report 2019
0006139991 2018-03-27 - Annual Report Annual Report 2018
0005806687 2017-04-03 - Annual Report Annual Report 2017
0005806685 2017-04-03 - Annual Report Annual Report 2016

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website