Search icon

BENEBONE LLC

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

Company Details

Entity Name: BENEBONE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Aug 2015
Business ALEI: 1183034
Annual report due: 31 Mar 2026
Business address: 5910 HAMILTON BLVD. SUITE 250, WESCOSVILLE, PA, 18106, United States
Mailing address: 5910 HAMILTON BLVD. SUITE 250, WESCOSVILLE, PA, United States, 18106
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jim@benebone.com

Industry & Business Activity

NAICS

326199 All Other Plastics Product Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing plastics products (except film, sheet, bags, profile shapes, pipes, pipe fittings, laminates, foam products, bottles, plumbing fixtures, and hoses). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of BENEBONE LLC, NEW YORK 4824969 NEW YORK

Officer

Name Role Business address Phone E-Mail Residence address
JAMES TOOLAN Officer 7089 QUEENSCOURT LANE, MACUNGIE, PA, 18062, United States - - 7089 QUEENSCOURT LANE, MACUNGIE, PA, 18062, United States
PETER TOOLAN Officer 8 WRIGHT STREET, SUITE 120, WESTPORT, CT, 06880, United States +1 484-894-7959 julie@benebone.com 8 WRIGHT STREET, SUITE 120, WESTPORT, CT, 06880, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER TOOLAN Agent 5910 Hamilton Blvd Suite 250A, SUITE 120, WESCOSVILLE, PA, 18106, United States 8 WRIGHT STREET, SUITE 120, WESTPORT, CT, 06880, United States +1 484-894-7959 julie@benebone.com 8 WRIGHT STREET, SUITE 120, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013054278 2025-03-01 - Annual Report Annual Report -
BF-0012807601 2024-10-31 2024-10-31 Change of Business Address Business Address Change -
BF-0012413758 2024-01-14 - Annual Report Annual Report -
BF-0011883976 2023-07-13 2023-07-13 Amendment Certificate of Amendment -
BF-0011867915 2023-06-28 2023-06-28 Amendment Certificate of Amendment -
BF-0011213859 2023-01-14 - Annual Report Annual Report -
BF-0010285578 2022-02-25 - Annual Report Annual Report 2022
0007051394 2021-01-04 - Annual Report Annual Report 2021
0006716385 2020-01-08 - Annual Report Annual Report 2020
0006311376 2019-01-07 - Annual Report Annual Report 2019
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