BENELLI LLC
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | BENELLI LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 05 Nov 2013 |
Branch of: | BENELLI LLC, NEW YORK (Company Number 6874194) |
Business ALEI: | 1123156 |
Annual report due: | 31 Mar 2015 |
Business address: | 551 MILLER RD #2, HUDSON, NY, 12534 |
Place of Formation: | NEW YORK |
E-Mail: | maureens@wazlawfirm.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
JAMES M. MCNAMEE JR. | Agent | 551 MILLER RD, #2, HUDSON, NY, 12534, United States | maureens@wazlawfirm.com | 61 WESTWOOD DR, EASTON, CT, 06612, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
JAMES M. MCNAMEE JR. | Officer | 551 MILLER RD, #2, HUDSON, NY, 12534, United States | maureens@wazlawfirm.com | 61 WESTWOOD DR, EASTON, CT, 06612, United States |
TUCKER D. MCNAMEE | Officer | 551 MILLER RD, #2, HUDSON, NY, 12534, United States | - | 551 MILLER RD, #2, HUDSON, NY, 12534, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011731056 | 2023-03-09 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011525007 | 2022-12-09 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005369223 | 2015-07-22 | - | Annual Report | Annual Report | 2014 |
0004976521 | 2013-11-05 | - | Business Formation | Certificate of Organization | - |
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