Search icon

BEACON FINE HOME INSPECTIONS, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: BEACON FINE HOME INSPECTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Nov 2003
Business ALEI: 0766832
Annual report due: 31 Mar 2026
Business address: 5 FOX RUN ROAD, DEEP RIVER, CT, 06417, United States
Mailing address: 5 FOX RUN ROAD, DEEP RIVER, CT, United States, 06417
ZIP code: 06417
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: thauswirth@beaconinspections.net

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
Thomas Hauswirth Agent 5 Fox Run Road, Deep River, CT, 06417, United States 5 Fox Run Road, Deep River, CT, 06417, United States +1 860-305-9600 thauswirth@beaconinspections.net 5 Fox Run Road, Deep River, CT, 06417, United States

Officer

Name Role Business address Residence address
THOMAS HAUSWIRTH Officer 5 FOX RUN ROAD, DEEP RIVER, CT, 06417, United States 5 FOX RUN ROAD, DEEP RIVER, CT, 06417, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012961394 2025-03-04 - Annual Report Annual Report -
BF-0012081337 2024-02-07 - Annual Report Annual Report -
BF-0011277609 2023-01-27 - Annual Report Annual Report -
BF-0010349860 2022-03-04 - Annual Report Annual Report 2022
0007089000 2021-01-30 - Annual Report Annual Report 2021
0006804794 2020-03-02 - Annual Report Annual Report 2020
0006372899 2019-02-08 - Annual Report Annual Report 2019
0006029047 2018-01-24 - Annual Report Annual Report 2018
0005951680 2017-10-23 - Annual Report Annual Report 2017
0005695898 2016-11-15 - Annual Report Annual Report 2016
See something incorrect or outdated?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