Search icon

ABOVEBOARD HOME INSPECTION, LLC

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

Company Details

Entity Name: ABOVEBOARD HOME INSPECTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Oct 2005
Business ALEI: 0837112
Annual report due: 31 Mar 2023
Business address: 258 NEWINGTON ROAD, WEST HARTFORD, CT, 06110, United States
Mailing address: 258 NEWINGTON ROAD, WEST HARTFORD, CT, United States, 06110
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: abbate.steven@sbcglobal.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 Mailing address Phone E-Mail Residence address
STEVEN D ABBATE Agent 258 NEWINGTON ROAD, WEST HARTFORD, CT, 06110, United States +1 860-916-9208 abbate.steven@sbcglobal.net 258 NEWINGTON ROAD, WEST HARTFORD, CT, 06110, United States

Officer

Name Role Business address Phone E-Mail Residence address
STEVEN D ABBATE Officer 258 NEWINGTON ROAD, WEST HARTFORD, CT, 06110, United States +1 860-916-9208 abbate.steven@sbcglobal.net 258 NEWINGTON ROAD, WEST HARTFORD, CT, 06110, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013248292 2024-12-11 2024-12-11 Reinstatement Certificate of Reinstatement -
BF-0013234440 2024-12-02 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012747039 2024-08-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008751874 2022-10-24 - Annual Report Annual Report 2017
BF-0008751876 2022-10-24 - Annual Report Annual Report 2019
BF-0008751875 2022-10-24 - Annual Report Annual Report 2014
BF-0008751873 2022-10-24 - Annual Report Annual Report 2015
BF-0008751878 2022-10-24 - Annual Report Annual Report 2020
BF-0008751879 2022-10-24 - Annual Report Annual Report 2018
BF-0010729191 2022-10-24 - Annual Report Annual Report -
See something incorrect or outdated?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