Search icon

AMERICAN CONTRACTING SERVICES05, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

237310 Highway, Street, and Bridge Construction

This 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

Officer

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

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Filing

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
See something incorrect or outdated?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