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 |
NAICS
541350 Building Inspection ServicesThis 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
Name | Role | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 | - |
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