Search icon

AMP CONTRACTING, INC.

Company Details

Entity Name: AMP CONTRACTING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 07 Mar 2013
Date of dissolution: 27 Mar 2017
Business ALEI: 1099160
Annual report due: 07 Mar 2017
Business address: 14 SERENE WAY, NEWTOWN, CT, 06470
Mailing address: PO BOX 580, NEW CITY, NY, 10956
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: MPAV2001@GMAIL.COM

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMP CONTRACTING, INC. RETIREMENT TRUST 2017 462258583 2018-07-23 AMP CONTRACTING, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 5163186096
Plan sponsor’s address 14 SERENE WAY, NEWTOWN, CT, 06470

Signature of

Role Plan administrator
Date 2018-07-23
Name of individual signing DECIMAL, INC. ON BEHALF OF AMP CONT
Valid signature Filed with authorized/valid electronic signature
AMP CONTRACTING, INC. RETIREMENT TRUST 2016 462258583 2017-10-17 AMP CONTRACTING, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 5163186096
Plan sponsor’s address 14 SERENE WAY, NEWTOWN, CT, 06470

Signature of

Role Plan administrator
Date 2017-10-17
Name of individual signing MARK PAVLICEK
Valid signature Filed with authorized/valid electronic signature
AMP CONTRACTING, INC. RETIREMENT TRUST 2015 462258583 2016-10-09 AMP CONTRACTING, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 5163186096
Plan sponsor’s address 14 SERENE WAY, NEWTOWN, CT, 06470

Signature of

Role Plan administrator
Date 2016-10-09
Name of individual signing MARK PAVLICEK
Valid signature Filed with authorized/valid electronic signature
AMP CONTRACTING, INC. RETIREMENT TRUST 2014 462258583 2015-10-04 AMP CONTRACTING, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 5163186096
Plan sponsor’s address 14 SERENE WAY, NEWTOWN, CT, 06470

Signature of

Role Plan administrator
Date 2015-10-04
Name of individual signing MARK PAVLICEK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-04
Name of individual signing MARK PAVLICEK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

Name Role Business address Residence address
MARK PAVLICEK Officer 14 SERENE WAY, NEWTOWN, CT, 06470, United States 14 SERENE WAY, NEWTOWN, CT, 06470, United States

History

Type Old value New value Date of change
Name change AMP CONSTRUCTION MANAGEMENT, INC. AMP CONTRACTING, INC. 2013-04-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005801459 2017-03-27 2017-03-27 Dissolution Certificate of Dissolution No data
0005526447 2016-03-31 No data Annual Report Annual Report 2016
0005298533 2015-03-17 No data Annual Report Annual Report 2015
0005078022 2014-04-01 No data Annual Report Annual Report 2014
0004849065 2013-04-22 2013-04-22 Amendment Amend Name No data
0004843832 2013-04-04 2013-04-04 First Report Organization and First Report No data
0004818177 2013-03-07 No data Business Formation Certificate of Incorporation No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website