Entity Name: | ALLIED HOME INSPECTIONS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Oct 2003 |
Business ALEI: | 0763404 |
Annual report due: | 31 Mar 2026 |
Business address: | 24 HUNTINGTON COURT, BETHEL, CT, 06801, United States |
Mailing address: | 24 HUNTINGTON COURT, BETHEL, CT, United States, 06801 |
ZIP code: | 06801 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | tom@allied123.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
THOMAS W. SCHLOTTER | Agent | 24 HUNTINGTON COURT, BETHEL, CT, 06801, United States | 24 HUNTINGTON COURT, BETHEL, CT, 06801, United States | +1 203-515-6622 | tom@allied123.com | 24 HUNTINGTON COURT, BETHEL, CT, 06801, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
THOMAS W. SCHLOTTER | Officer | 24 Huntington Ct, Bethel, CT, 06801-1466, United States | +1 203-515-6622 | tom@allied123.com | 24 HUNTINGTON COURT, BETHEL, CT, 06801, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012960865 | 2025-02-28 | - | Annual Report | Annual Report | - |
BF-0012080527 | 2024-03-07 | - | Annual Report | Annual Report | - |
BF-0011276891 | 2023-03-01 | - | Annual Report | Annual Report | - |
BF-0010367597 | 2022-03-23 | - | Annual Report | Annual Report | 2022 |
0007237770 | 2021-03-17 | - | Annual Report | Annual Report | 2021 |
0006849742 | 2020-03-26 | 2020-03-26 | Change of Agent Address | Agent Address Change | - |
0006754656 | 2020-02-13 | - | Annual Report | Annual Report | 2020 |
0006494075 | 2019-03-26 | - | Annual Report | Annual Report | 2019 |
0006352950 | 2019-02-01 | - | Annual Report | Annual Report | 2018 |
0006005248 | 2018-01-12 | - | Annual Report | Annual Report | 2017 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9855947208 | 2020-04-28 | 0156 | PPP | 24 Huntington Court, Bethel, CT, 06801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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