Search icon

CT INSPECTION SERVICES LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CT INSPECTION SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Aug 2010
Business ALEI: 1012386
Annual report due: 31 Mar 2026
Business address: 22 PROSPECT COURT, WOODBRIDGE, CT, 06525, United States
Mailing address: 22 PROSPECT COURT, WOODBRIDGE, CT, United States, 06525
ZIP code: 06525
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rsadler@optonline.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
RICHARD D. SADLER Agent 22 PROSPECT COURT, WOODBRIDGE, CT, 06525, United States 22 PROSPECT COURT, WOODBRIDGE, CT, 06525, United States +1 203-605-4351 rsadler@optonline.net 22 PROSPECT COURT, WOODBRIDGE, CT, 06525, United States

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD D. SADLER Officer 22 PROSPECT COURT, WOODBRIDGE, CT, 06525, United States +1 203-605-4351 rsadler@optonline.net 22 PROSPECT COURT, WOODBRIDGE, CT, 06525, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0629474 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2011-01-25 2011-01-25 2011-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013005217 2025-03-17 - Annual Report Annual Report -
BF-0012153666 2024-02-10 - Annual Report Annual Report -
BF-0011184968 2023-01-19 - Annual Report Annual Report -
BF-0010207376 2022-01-06 - Annual Report Annual Report 2022
0007060054 2021-01-09 - Annual Report Annual Report 2021
0006779504 2020-02-25 - Annual Report Annual Report 2020
0006647601 2019-09-20 - Annual Report Annual Report 2018
0006647602 2019-09-20 - Annual Report Annual Report 2019
0005903931 2017-08-04 - Annual Report Annual Report 2017
0005633069 2016-08-18 - 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