Search icon

UNITED HOME INSPECTIONS, LLC

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

Company Details

Entity Name: UNITED HOME INSPECTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Dec 1999
Business ALEI: 0638883
Annual report due: 31 Mar 2025
Business address: 5 South Ave, Plainville, CT, 06062, United States
Mailing address: PO BOX 623, FARMINGTON, CT, United States, 06034
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: unitedhomeinspectionsct@gmail.com

Industry & Business Activity

NAICS

541350 Building Inspection Services

This industry comprises establishments primarily engaged in providing building inspection services. These establishments typically evaluate all aspects of the building structure and component systems and prepare a report on the physical condition of the property, generally for buyers or others involved in real estate transactions. Building inspection bureaus and establishments providing home inspection services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT F. COHEN Agent 580 BROAD ST, BRISTOL, CT, 06010, United States 580 BROAD ST, BRISTOL, CT, 06010, United States +1 860-836-4430 rfcohen@hotmail.com 17 MALS WAY, UNIONVILLE, CT, 06085, United States

Officer

Name Role Business address Residence address
LANCE BAIER Officer 5 South Ave, Plainville, CT, 06062, United States 5 South Ave, Plainville, CT, 06062, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012565226 2024-02-24 - Annual Report Annual Report -
BF-0011399012 2023-03-20 - Annual Report Annual Report -
BF-0010577711 2022-05-02 - Annual Report Annual Report -
0007180776 2021-02-08 - Annual Report Annual Report 2021
0006861725 2020-03-25 - Annual Report Annual Report 2020
0006441009 2019-03-07 - Annual Report Annual Report 2019
0006121380 2018-02-21 - Annual Report Annual Report 2018
0006121377 2018-02-21 - Annual Report Annual Report 2017
0005746280 2017-01-09 - Annual Report Annual Report 2016
0005496818 2016-02-17 - Annual Report Annual Report 2015
See something incorrect or outdated?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