Search icon

AB MANAGEMENT GROUP, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: AB MANAGEMENT GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Apr 2010
Business ALEI: 1003630
Annual report due: 31 Mar 2025
Business address: 44 OSBORN LANE, MONROE, CT, 06468, United States
Mailing address: 44 OSBORN LANE, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: andy@yellowdawgstriping.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 Business address Mailing address Phone E-Mail Residence address
ANDREW BELOTTI Agent 44 OSBORN LANE, MONROE, CT, 06468, United States 44 OSBORN LANE, MONROE, CT, 06468, United States +1 203-231-0390 andy@yellowdawgstriping.com 44 OSBORN LANE, MONROE, CT, 06468, United States

Officer

Name Role Residence address
ANDREW BELOTTI JR. Officer 44 OSBORN LANE, MONROE, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012192780 2024-04-30 - Annual Report Annual Report -
BF-0011183107 2023-01-31 - Annual Report Annual Report -
BF-0010529198 2023-01-31 - Annual Report Annual Report -
BF-0009765382 2022-03-23 - Annual Report Annual Report -
0006934284 2020-06-29 - Annual Report Annual Report 2020
0006934265 2020-06-29 - Annual Report Annual Report 2017
0006934241 2020-06-29 - Annual Report Annual Report 2015
0006934274 2020-06-29 - Annual Report Annual Report 2018
0006934249 2020-06-29 - Annual Report Annual Report 2016
0006934279 2020-06-29 - Annual Report Annual Report 2019
See something incorrect or outdated? Let us know

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