Search icon

BENNETT MOTOR WERKS, LLC

Company Details

Entity Name: BENNETT MOTOR WERKS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jul 2015
Business ALEI: 1181188
Annual report due: 31 Mar 2026
NAICS code: 811111 - General Automotive Repair
Business address: 108 TORRINGTON ROAD, LITCHFIELD, CT, 06759, United States
Mailing address: PO BOX 129, Litchfield, CT, United States, 06759
ZIP code: 06759
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: mothergoose9sibs@yahoo.com

Officer

Name Role Business address Phone E-Mail Residence address
Melissa Bennett Officer 108 Torrington Rd, Litchfield, CT, 06759-2726, United States No data No data 2250 HWY 105, trezevant, TN, 38258, United States
Brooks Bennett Officer 108 TORRINGTON ROAD, LITCHFIELD, CT, 06759, United States No data No data 17 Ethan Allen Rd, Litchfield, CT, 06759-2626, United States
PAUL J. BENNETT Officer 108 TORRINGTON ROAD, PO BOX 129, LITCHFIELD, CT, 06759, United States +1 860-485-8158 mothergoose9sibs@yahoo.com 45 SHERBROOK DRIVE, GOSHEN, CT, 06756, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAUL J. BENNETT Agent 108 TORRINGTON ROAD, LITCHFIELD, CT, 06759, United States PO BOX 129, LITCHFIELD, CT, 06759, United States +1 860-485-8158 mothergoose9sibs@yahoo.com 45 SHERBROOK DRIVE, GOSHEN, CT, 06756, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012340100 2024-05-09 No data Annual Report Annual Report No data
BF-0010761934 2023-05-17 No data Annual Report Annual Report No data
BF-0008886179 2023-05-17 No data Annual Report Annual Report 2017
BF-0008886181 2023-05-17 No data Annual Report Annual Report 2018
BF-0011214232 2023-05-17 No data Annual Report Annual Report No data
BF-0009935576 2023-05-17 No data Annual Report Annual Report No data
BF-0008886178 2023-05-17 No data Annual Report Annual Report 2019
BF-0008886180 2023-05-17 No data Annual Report Annual Report 2020
BF-0008886182 2023-03-21 No data Annual Report Annual Report 2016
BF-0011702487 2023-02-16 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website