Search icon

HENNESSY, LLC

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

Company Details

Entity Name: HENNESSY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jul 2010
Business ALEI: 1010440
Annual report due: 31 Mar 2026
Business address: 114 FOREST ST, NEW CANAAN, CT, 06840, United States
Mailing address: 114 FOREST ST, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: James.Hennessy@usa.net

Industry & Business Activity

NAICS

541519 Other Computer Related Services

This U.S. industry comprises establishments primarily engaged in providing computer related services (except custom programming, systems integration design, and facilities management services). Establishments providing computer disaster recovery services or software installation services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES HENNESSY Agent 114 FOREST ST, NEW CANAAN, CT, 06840, United States 114 FOREST ST, NEW CANAAN, CT, 06840, United States +1 203-856-5719 James.Hennessy@usa.net 114 FOREST ST, 114 Forest St, New Canaan, CT, 06840-4707, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAMES HENNESSY Officer 114 FOREST ST, NEW CANAAN, CT, 06840, United States +1 203-856-5719 James.Hennessy@usa.net 114 FOREST ST, 114 Forest St, New Canaan, CT, 06840-4707, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013004807 2025-03-12 - Annual Report Annual Report -
BF-0012155741 2024-02-15 - Annual Report Annual Report -
BF-0011184197 2023-03-13 - Annual Report Annual Report -
BF-0010395282 2022-04-10 - Annual Report Annual Report 2022
0007328644 2021-05-10 - Annual Report Annual Report 2021
0007124980 2021-02-04 - Annual Report Annual Report 2020
0006706417 2019-12-30 - Annual Report Annual Report 2019
0006706414 2019-12-30 - Annual Report Annual Report 2018
0006171403 2018-04-28 - Annual Report Annual Report 2016
0006171401 2018-04-28 - Annual Report Annual Report 2014
See something incorrect or outdated?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