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Status: | Withdrawn |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 |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 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 | - |
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 | |||||||||||||
|
Name | BENEROFE HARTFORD LLC |
Role | Debtor |
Name | ORANGE COUNTY TRUST COMPANY |
Role | Secured Party |
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