Name: | DDS CONSTRUCTORS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jul 2001 (24 years ago) |
Entity Number: | 2657757 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-16 | 2023-07-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-07-09 | 2022-05-16 | Address | 45 HENDRIX ROAD, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process) |
2008-06-05 | 2013-07-09 | Address | 240 COMMERCE DR, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2005-07-15 | 2008-06-05 | Address | 7352 STATE ROUTE 96, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
2001-07-06 | 2005-07-15 | Address | 1696 STRONG ROAD, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230712001780 | 2023-07-12 | BIENNIAL STATEMENT | 2023-07-01 |
220516002236 | 2022-05-16 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-16 |
210908002894 | 2021-09-08 | BIENNIAL STATEMENT | 2021-09-08 |
190808060268 | 2019-08-08 | BIENNIAL STATEMENT | 2019-07-01 |
170705006170 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State