ABOVE & BEYOND CONTRACTING CORP
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | ABOVE & BEYOND CONTRACTING CORP |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 16 Jul 2008 |
Branch of: | ABOVE & BEYOND CONTRACTING CORP, NEW YORK (Company Number 3103163) |
Business ALEI: | 0944361 |
Annual report due: | 17 Jul 2014 |
Business address: | 145 MOONLIGHT DRIVE, STORMVILLE, NY, 12582 |
Place of Formation: | NEW YORK |
E-Mail: | william.moore2@frontiernet.net |
Name | Role | Business address | Residence address |
---|---|---|---|
WILLIAM J. MOORE III | Officer | 145 MOONLIGHT DRIVE, STORMVILLE, NY, 12582, United States | 145 MOONLIGHT DRIVE, STORMVILLE, NY, 12582, United States |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | william.moore2@frontiernet.net |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011538166 | 2022-12-21 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010963847 | 2022-08-10 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004880543 | 2013-06-18 | - | Annual Report | Annual Report | 2013 |
0004677012 | 2012-06-27 | - | Annual Report | Annual Report | 2012 |
0004604271 | 2011-08-05 | - | Annual Report | Annual Report | 2011 |
0004265997 | 2010-09-02 | - | Annual Report | Annual Report | 2010 |
0004005184 | 2009-08-03 | - | Annual Report | Annual Report | 2009 |
0003731884 | 2008-07-16 | - | Business Registration | Certificate of Authority | - |
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