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
Name | Role | Address |
---|---|---|
MARK WIRTH | Chief Executive Officer | 169 LORRAINE LOOP, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2018533-DCA | Inactive | Business | 2015-02-20 | 2023-02-28 |
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) |
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 |
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