Search icon

ABSOLUTE RADON & HOME INSPECTIONS, LLC

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

Company Details

Entity Name: ABSOLUTE RADON & HOME INSPECTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Aug 2016
Business ALEI: 1215067
Annual report due: 31 Mar 2025
Business address: 6 Evening Star Dr, Seymour, CT, 06483-3011, United States
Mailing address: 6 Evening Star Dr, Seymour, CT, United States, 06483-3011
ZIP code: 06483
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ABSOLUTERADONCT@GMAIL.COM

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
ERIN NAPOLETANO Agent 6 Evening Star Dr, Seymour, CT, 06483-3011, United States +1 203-985-9441 ABSOLUTERADONCT@GMAIL.COM 6 Evening Star Dr, Seymour, CT, 06483-3011, United States

Officer

Name Role Business address Phone E-Mail Residence address
ERIN NAPOLETANO Officer 6 Evening Star Dr, Seymour, CT, 06483-3011, United States +1 203-985-9441 ABSOLUTERADONCT@GMAIL.COM 6 Evening Star Dr, Seymour, CT, 06483-3011, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0646465 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2016-08-26 2024-05-09 2025-03-31

History

Type Old value New value Date of change
Name change ABSOLUTE RADON, LLC ABSOLUTE RADON & HOME INSPECTIONS, LLC 2021-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012570419 2024-03-27 - Annual Report Annual Report -
BF-0011960354 2023-09-05 2023-09-05 Reinstatement Certificate of Reinstatement -
BF-0011900700 2023-07-26 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0009364930 2023-06-26 - Annual Report Annual Report 2020
BF-0009364931 2023-06-15 - Annual Report Annual Report 2019
BF-0009364932 2023-05-13 - Annual Report Annual Report 2017
BF-0009364929 2023-05-13 - Annual Report Annual Report 2018
BF-0011776649 2023-04-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010133617 2021-10-20 - Change of Business Address Business Address Change -
0007299514 2021-03-31 2021-03-31 Amendment Amend Name -
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