Search icon

DDS CONSTRUCTORS, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
161607690
Plan Year:
2012
Number Of Participants:
180
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
180
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
153
Sponsors Telephone Number:

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-06-25
Type:
Planned
Address:
271 GREECE RIDGE CENTER DRIVE, ROCHESTER, NY, 14626
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-07-12
Type:
Complaint
Address:
240 COMMERCE DRIVE, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Partial

Date of last update: 30 Mar 2025

Sources: New York Secretary of State