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

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-09-19
Type:
Planned
Address:
CONTEMPORARY ARTISTS CENTER 71 MILL STREET, TROY, NY, 12180
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-11-17
Type:
Referral
Address:
PEOPLES AVE. & 8TH ST., TROY, NY, 12180
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-04-03
Type:
Unprog Rel
Address:
110 8TH STREET, TROY, NY, 12180
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2004-08-06
Type:
Planned
Address:
RESERVOIR ROAD, FORT EDWARD, NY, 12828
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-06-18
Type:
Planned
Address:
COXSACKIE CORRECTIONAL FACILITY, RT. 9W, COXSACKIE, NY, 12051
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2010-08-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State