Search icon

RIGHT CHOICE! INSPECTION SERVICES, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: RIGHT CHOICE! INSPECTION SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Aug 2007
Business ALEI: 0910663
Annual report due: 31 Mar 2026
Business address: 110 Ellsworth Dr., Bloomfield, CT, 06002-2888, United States
Mailing address: P.O. BOX 514, BLOOMFIELD, CT, United States, 06002
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ehadiah@aol.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWEARNA JOHNSON Agent 110 ELLSWORTH DR, BLOOMFIELD, CT, 06002, United States P.O. BOX 514, BLOOMFIELD, CT, 06002, United States +1 860-796-3526 ehadiah@aol.com CONNECTICUT, 110 ELLSWORTH DRIVE, BLOOMFIELD, CT, 06002, United States

Officer

Name Role Business address Phone E-Mail Residence address
EDWEARNA JOHNSON Officer 110 ELLSWORTH DRIVE, BLOOMFIELD, CT, 06002, United States +1 860-796-3526 ehadiah@aol.com CONNECTICUT, 110 ELLSWORTH DRIVE, BLOOMFIELD, CT, 06002, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012983864 2025-03-31 - Annual Report Annual Report -
BF-0012047531 2024-03-29 - Annual Report Annual Report -
BF-0011421349 2023-04-02 - Annual Report Annual Report -
BF-0010532481 2022-07-06 - Annual Report Annual Report -
BF-0009800720 2022-03-28 - Annual Report Annual Report -
0007165601 2021-02-16 - Annual Report Annual Report 2020
0006484308 2019-03-22 - Annual Report Annual Report 2018
0006484304 2019-03-22 - Annual Report Annual Report 2017
0006484314 2019-03-22 - Annual Report Annual Report 2019
0005732831 2017-01-07 - Annual Report Annual Report 2015
See something incorrect or outdated?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