Search icon

BENEROFE HARTFORD LLC

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BENEROFE HARTFORD LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Withdrawn
Sub status: Annual report past due
Date Formed: 01 Sep 2015
Branch of: BENEROFE HARTFORD LLC, NEW YORK (Company Number 4807506)
Business ALEI: 1184885
Annual report due: 31 Mar 2023
Business address: 10 NEW KING ST STE 209, WHITE PLAINS, NY, 10604, United States
Mailing address: 10 NEW KING STREET STE 209, WHITE PLAINS, NY, United States, 10604
Mailing jurisdiction address: 10 NEW KING STREET STE 209, WHITE PLAINS, NY, 10604,
Office jurisdiction address: 10 NEW KING STREET STE 209, WHITE PLAINS, NY, 10604, United States
Place of Formation: NEW YORK
E-Mail: karen@benerofes.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
MITCHELL L. BENEROFE Officer C/O BENEROFE PROPERTIES CORP, 10 NEW KING ST, SUITE 209, WHITE PLAINS, NY, 10604, United States 450 EAST 83RD ST, #19D, NEW YORK, NY, 10028, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011730091 2023-03-08 2023-03-08 Withdrawal Statement of Withdrawal Registration -
BF-0010350371 2022-02-04 - Annual Report Annual Report 2022
0007118848 2021-02-03 - Annual Report Annual Report 2021
0007118835 2021-02-03 - Annual Report Annual Report 2020
0006381006 2019-02-13 - Annual Report Annual Report 2019
0006004973 2018-01-12 - Annual Report Annual Report 2018
0005927942 2017-09-18 - Annual Report Annual Report 2017
0005877266 2017-06-29 - Change of Email Address Business Email Address Change -
0005643898 2016-09-06 - Annual Report Annual Report 2016
0005390248 2015-09-01 2015-09-01 Business Registration Certificate of Registration -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005001570 Active OFS 2021-06-15 2026-06-15 ORIG FIN STMT

Parties

Name BENEROFE HARTFORD LLC
Role Debtor
Name ORANGE COUNTY TRUST COMPANY
Role Secured Party
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