Entity Name: | SMART LOOK HOME INSPECTION SERVICES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Apr 2006 |
Business ALEI: | 0856040 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 541350 - Building Inspection Services |
Business address: | 35 OLD DEEP RIVER RD, CENTERBROOK, CT, 06409, United States |
Mailing address: | 35 OLD DEEP RIVER RD, CENTERBROOK, CT, United States, 06409 |
ZIP code: | 06409 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | apro.mw@gmail.com |
Name | Role | Business address | Residence address |
---|---|---|---|
MATTHEW WRIGHT | Officer | 35 OLD DEEP RIVER RD, CENTERBROOK, CT, 06409, United States | 35 Old Deep River Rd, Centerbrook, CT, 06409-1044, United States |
Name | Role |
---|---|
KEYES AND LOONEY, LLC | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012567187 | 2024-03-15 | No data | Annual Report | Annual Report | No data |
BF-0011413013 | 2023-05-23 | No data | Annual Report | Annual Report | No data |
BF-0010869333 | 2023-02-24 | No data | Annual Report | Annual Report | No data |
BF-0010141612 | 2022-06-24 | No data | Annual Report | Annual Report | 2021 |
BF-0008371116 | 2021-10-30 | No data | Annual Report | Annual Report | 2019 |
BF-0008371123 | 2021-10-30 | No data | Annual Report | Annual Report | 2018 |
BF-0008371124 | 2021-10-30 | No data | Annual Report | Annual Report | 2016 |
BF-0008371117 | 2021-10-30 | No data | Annual Report | Annual Report | 2020 |
BF-0008371118 | 2021-10-30 | No data | Annual Report | Annual Report | 2015 |
BF-0008371126 | 2021-10-30 | No data | Annual Report | Annual Report | 2014 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website