Entity Name: | Reilly Inspections II, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 Oct 2021 |
Business ALEI: | 2355644 |
Annual report due: | 31 Mar 2025 |
Business address: | 218 State Street, New Haven, CT, 06510, United States |
Mailing address: | 218 State Street, 4S, New Haven, CT, United States, 06510 |
ZIP code: | 06510 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | j@reillyinspections.com |
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 | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Jeffrey Reilly | Agent | 218 State Street, 4S, New Haven, CT, 06510, United States | 218 State Street, 4S, New Haven, CT, 06510, United States | +1 203-410-8352 | j@reillyinspections.com | 218 State Street, 4S, New Haven, CT, 06510, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Jeffrey Reilly | Officer | 218 State Street, 4S, New Haven, CT, 06510, United States | +1 203-410-8352 | j@reillyinspections.com | 218 State Street, 4S, New Haven, CT, 06510, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | Reilly Inspections, LLC | Reilly Inspections II, LLC | 2021-12-02 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012236884 | 2024-07-21 | - | Annual Report | Annual Report | - |
BF-0012025783 | 2023-10-18 | 2023-10-18 | Interim Notice | Interim Notice | - |
BF-0011792078 | 2023-05-04 | 2023-05-04 | Interim Notice | Interim Notice | - |
BF-0011128112 | 2023-02-23 | - | Annual Report | Annual Report | - |
BF-0010379814 | 2022-04-05 | - | Annual Report | Annual Report | 2022 |
BF-0010160128 | 2021-12-02 | 2021-12-02 | Name Change Amendment | Certificate of Amendment | - |
BF-0010124082 | 2021-10-01 | 2021-10-01 | Change of NAICS Code | NAICS Code Change | - |
BF-0010124060 | 2021-10-01 | - | Business Formation | Certificate of Organization | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1304727710 | 2020-05-01 | 0156 | PPP | 8 HUGHES PL APT 1W, NEW HAVEN, CT, 06511 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: 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