Search icon

SWEET CONSTRUCTORS LLC

Company Details

Name: SWEET CONSTRUCTORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Sep 2002 (23 years ago)
Entity Number: 2808962
ZIP code: 12801
County: Saratoga
Place of Formation: New York
Address: PO BOX 2082, GLENS FALLS, NY, United States, 12801

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 2082, GLENS FALLS, NY, United States, 12801

History

Start date End date Type Value
2002-09-06 2024-03-17 Address PO BOX 2082, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240317000085 2024-03-17 BIENNIAL STATEMENT 2024-03-17
180904009630 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160907007070 2016-09-07 BIENNIAL STATEMENT 2016-09-01
140922006129 2014-09-22 BIENNIAL STATEMENT 2014-09-01
121004002117 2012-10-04 BIENNIAL STATEMENT 2012-09-01
100924002856 2010-09-24 BIENNIAL STATEMENT 2010-09-01
080828002070 2008-08-28 BIENNIAL STATEMENT 2008-09-01
040922002071 2004-09-22 BIENNIAL STATEMENT 2004-09-01
020906000625 2002-09-06 ARTICLES OF ORGANIZATION 2002-09-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336428982 0213100 2012-09-19 CONTEMPORARY ARTISTS CENTER 71 MILL STREET, TROY, NY, 12180
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-09-19
Emphasis L: FALL
Case Closed 2012-12-27
311975205 0213100 2008-11-17 PEOPLES AVE. & 8TH ST., TROY, NY, 12180
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2008-11-17
Emphasis N: TRENCH, S: COMMERCIAL CONSTR, S: TRENCHING
Case Closed 2009-10-14

Related Activity

Type Referral
Activity Nr 200748887
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 K01
Issuance Date 2008-12-03
Abatement Due Date 2009-05-11
Current Penalty 1000.0
Initial Penalty 2500.0
Contest Date 2008-12-16
Final Order 2009-05-04
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19260652 A01
Issuance Date 2008-12-03
Abatement Due Date 2008-12-08
Current Penalty 1000.0
Initial Penalty 2500.0
Contest Date 2008-12-16
Final Order 2009-05-04
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Other
Standard Cited 19260701 B
Issuance Date 2008-12-03
Abatement Due Date 2008-12-08
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 2008-12-16
Final Order 2009-05-04
Nr Instances 1
Nr Exposed 2
Gravity 02
309205789 0213100 2006-04-03 110 8TH STREET, TROY, NY, 12180
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2006-05-18
Emphasis N: SILICA, S: SILICA
Case Closed 2006-06-02

Related Activity

Type Complaint
Activity Nr 205319023
Health Yes
307534735 0213100 2004-08-06 RESERVOIR ROAD, FORT EDWARD, NY, 12828
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-08-06
Emphasis L: FALL
Case Closed 2004-08-06
307533851 0213100 2004-06-18 COXSACKIE CORRECTIONAL FACILITY, RT. 9W, COXSACKIE, NY, 12051
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-06-18
Emphasis L: FALL, N: TRENCH
Case Closed 2004-06-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000931 Other Contract Actions 2010-08-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 109000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-08-02
Termination Date 2011-06-08
Section 1332
Sub Section OC
Status Terminated

Parties

Name UNITED STATES FIDELITY AND GUA
Role Plaintiff
Name SWEET CONSTRUCTORS LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State