Search icon

ABOVE & BEYOND CARPENTRY, INC.

Company Details

Name: ABOVE & BEYOND CARPENTRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2014 (10 years ago)
Entity Number: 4672571
ZIP code: 11228
County: Queens
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 169 LORRAINE LOOP, STATEN ISLAND, NY, United States, 10309

Contact Details

Phone +1 347-539-2450

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARK WIRTH Chief Executive Officer 169 LORRAINE LOOP, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Licenses

Number Status Type Date End date
2018533-DCA Inactive Business 2015-02-20 2023-02-28

History

Start date End date Type Value
2019-09-24 2020-11-09 Address 145 MONTCLAIR AVENUE, SAINT JAMES, NY, 11780, USA (Type of address: Service of Process)
2016-12-07 2020-11-09 Address 145 MONTCLAIR AVE., ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2014-11-26 2019-09-24 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201109060716 2020-11-09 BIENNIAL STATEMENT 2020-11-01
190924000395 2019-09-24 CERTIFICATE OF CHANGE 2019-09-24
181116006547 2018-11-16 BIENNIAL STATEMENT 2018-11-01
161207006561 2016-12-07 BIENNIAL STATEMENT 2016-11-01
141126000676 2014-11-26 CERTIFICATE OF INCORPORATION 2014-11-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3272772 TRUSTFUNDHIC INVOICED 2020-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3272773 RENEWAL INVOICED 2020-12-21 100 Home Improvement Contractor License Renewal Fee
2919007 RENEWAL INVOICED 2018-10-29 100 Home Improvement Contractor License Renewal Fee
2919006 TRUSTFUNDHIC INVOICED 2018-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2502369 TRUSTFUNDHIC INVOICED 2016-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2502370 RENEWAL INVOICED 2016-12-02 100 Home Improvement Contractor License Renewal Fee
1989312 BLUEDOT INVOICED 2015-02-19 100 Bluedot Fee
1989318 FINGERPRINT CREDITED 2015-02-19 75 Fingerprint Fee
1989310 LICENSE INVOICED 2015-02-19 25 Home Improvement Contractor License Fee
1989311 TRUSTFUNDHIC INVOICED 2015-02-19 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 01 Feb 2025

Sources: New York Secretary of State