Search icon

ABOVE THE REST, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ABOVE THE REST, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 May 2011
Business ALEI: 1030686
Annual report due: 31 Mar 2026
Business address: 74 Brownstone Ridge, MERIDEN, CT, 06451, United States
Mailing address: 74 Brownstone Ridge, MERIDEN, CT, United States, 06451
ZIP code: 06451
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rochettejenn@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
STEPHEN ROCHETTE Officer 74 Brownstone Ridge, MERIDEN, CT, 06451, United States 74 Brownstone Ridge, MERIDEN, CT, 06451, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JENNIFER ROCHETTE Agent 74 Brownstone Rdg, Meriden, CT, 06451-3622, United States 74 Brownstone Rdg, Meriden, CT, 06451-3622, United States +1 203-980-7739 rochettejenn@gmail.com 74 Brownstone Rdg, Meriden, CT, 06451-3622, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013006899 2025-01-29 - Annual Report Annual Report -
BF-0012679105 2024-07-01 2024-07-01 Interim Notice Interim Notice -
BF-0011189825 2024-02-01 - Annual Report Annual Report -
BF-0012141581 2024-02-01 - Annual Report Annual Report -
BF-0010541740 2022-08-09 - Annual Report Annual Report -
BF-0009792772 2022-04-04 - Annual Report Annual Report -
0007210672 2021-03-09 - Annual Report Annual Report 2019
0007210667 2021-03-09 - Annual Report Annual Report 2018
0007210679 2021-03-09 - Annual Report Annual Report 2020
0006070418 2018-02-12 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

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