Entity Name: | AMERICAN CONTRACTING SERVICES05, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 06 Dec 2010 |
Business ALEI: | 1022723 |
Annual report due: | 06 Dec 2025 |
Business address: | 6200 E HWY 62 BLDG 2503, JEFFERSONVILLE, IN, 47130, United States |
Mailing address: | 6200 E HWY 62 BLDG 2503, JEFFERSONVILLE, IN, United States, 47130 |
Place of Formation: | INDIANA |
E-Mail: | jmckean@americancontracting.com |
NAICS
237310 Highway, Street, and Bridge ConstructionThis industry comprises establishments primarily engaged in the construction of highways (including elevated), streets, roads, airport runways, public sidewalks, or bridges. The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to highway, street, and bridge construction (e.g., installing guardrails on highways). Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
ROY A ZIMMERMAN | Officer | 6200 E HWY 62, BLDG 2503, JEFFERSONVILLE, IN, 47130, United States | 6200 E HWY 62, BLDG 2503, JEFFERSONVILLE, IN, 47130, United States |
Chad Perkins | Officer | 6200 E Highway 62 Bldg 2503, Jeffersonville, IN, 47130-7746, United States | 6200 E Highway 62 Bldg 2503, Jeffersonville, IN, 47130-7746, United States |
MARK BURDICK | Officer | 6200 E. HWY 62,, BLDG 2503, JEFFERSONVILLE, IN, 47130, United States | SAME, United States |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012091376 | 2024-11-15 | - | Annual Report | Annual Report | - |
BF-0011423498 | 2023-11-20 | - | Annual Report | Annual Report | - |
BF-0010388564 | 2022-11-07 | - | Annual Report | Annual Report | 2022 |
BF-0010146301 | 2021-11-09 | 2021-11-09 | Change of Agent Address | Agent Address Change | - |
BF-0009829333 | 2021-11-09 | - | Annual Report | Annual Report | - |
0007018363 | 2020-11-13 | - | Annual Report | Annual Report | 2020 |
0006690762 | 2019-12-04 | - | Annual Report | Annual Report | 2019 |
0006282555 | 2018-11-26 | - | Annual Report | Annual Report | 2018 |
0006234111 | 2018-08-13 | 2018-08-13 | Change of Agent Address | Agent Address Change | - |
0005987393 | 2017-12-19 | - | Annual Report | Annual Report | 2017 |
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