Search icon

PBF PARTNERSHIP, LLC

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

Company Details

Entity Name: PBF PARTNERSHIP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jun 2008
Business ALEI: 0940908
Annual report due: 31 Mar 2026
Business address: 409 CANAL STREET, MILLDALE, CT, 06467, United States
Mailing address: 409 CANAL STREET 409 CANAL STREET, MILLDALE, CT, United States, 06467
ZIP code: 06467
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tmarin@nessogroup.com

Industry & Business Activity

NAICS

532490 Other Commercial and Industrial Machinery and Equipment Rental and Leasing

This industry comprises establishments primarily engaged in renting or leasing nonconsumer-type machinery and equipment (except heavy construction, transportation, mining, and forestry machinery and equipment without operators; and office machinery and equipment). Establishments in this industry rent or lease products, such as manufacturing equipment; metalworking, telecommunications, motion picture, theatrical machinery and equipment, or service industry machinery; institutional (i.e., public building) furniture, such as furniture for schools, theaters, or buildings; or agricultural equipment without operators. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
PAUL FITZPATRICK Officer 21 MAPLE STREET, NAUGATUCK, CT, 06770, United States 35 Old Farm Road, Darien, CT, 06820, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAUL J. FITZPATRICK Agent 21 MAPLE STREET, NAUGATUCK, CT, 06770, United States 21 MAPLE STREET, NAUGATUCK, CT, 06770, United States +1 203-276-0222 tmarin@nessogroup.com 15 OAK RIDGE LANE, WEST HARTFORD, CT, 06107, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012993350 2025-03-11 - Annual Report Annual Report -
BF-0012306234 2024-01-25 - Annual Report Annual Report -
BF-0011289334 2023-01-25 - Annual Report Annual Report -
BF-0010331169 2022-03-03 - Annual Report Annual Report 2022
0007109318 2021-02-02 - Annual Report Annual Report 2021
0006777806 2020-02-24 - Annual Report Annual Report 2020
0006424158 2019-03-05 - Annual Report Annual Report 2019
0006007939 2018-01-15 - Annual Report Annual Report 2018
0005858859 2017-06-06 - Annual Report Annual Report 2017
0005776160 2017-02-28 - 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