Search icon

RR BENNITT INC.

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

Company Details

Entity Name: RR BENNITT INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Oct 2009
Business ALEI: 0984924
Annual report due: 06 Oct 2025
Business address: 2 BENNITT STREET, NEW MILFORD, CT, 06776, United States
Mailing address: 246 WELLSVILLE AVE, NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: YWSKC1@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
YINWAN KWOK-CHENG Agent 2 BENNITT STREET, NEW MILFORD, CT, 06776, United States 246 Wellsville Ave, New Milford, CT, 06776-2743, United States +1 203-788-4633 ywskc1@gmail.com 246 Wellsville Ave, New Milford, CT, 06776-2743, United States

Officer

Name Role Business address Phone E-Mail Residence address
YINWAN KWOK-CHENG Officer 2 BENNITT STREET, NEW MILFORD, CT, 06776, United States +1 203-788-4633 ywskc1@gmail.com 246 Wellsville Ave, New Milford, CT, 06776-2743, United States

Director

Name Role Business address Phone E-Mail Residence address
YINWAN KWOK-CHENG Director 2 BENNITT STREET, NEW MILFORD, CT, 06776, United States +1 203-788-4633 ywskc1@gmail.com 246 Wellsville Ave, New Milford, CT, 06776-2743, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013307119 2025-04-10 - Annual Report Annual Report -
BF-0011180595 2024-01-30 - Annual Report Annual Report -
BF-0010738269 2023-06-26 - Annual Report Annual Report -
BF-0009872336 2023-02-23 - Annual Report Annual Report -
BF-0009516288 2022-06-07 - Annual Report Annual Report 2020
0006809904 2020-03-03 - Annual Report Annual Report 2015
0006809924 2020-03-03 - Annual Report Annual Report 2019
0006809916 2020-03-03 - Annual Report Annual Report 2017
0006809907 2020-03-03 - Annual Report Annual Report 2016
0006809919 2020-03-03 - Annual Report Annual Report 2018
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