BENEBONE LLC
HeadquarterDate of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
326199 All Other Plastics Product ManufacturingThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BENEBONE LLC, NEW YORK | 4824969 | NEW YORK |
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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