Name: | C. DOWNING ENTERPRISES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 May 2008 (17 years ago) |
Entity Number: | 3667301 |
ZIP code: | 14586 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3 CAITLIN TRAIL, WEST HENRIETTA, NY, United States, 14586 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
YVP9L4AP6K93 | 2021-02-10 | 128 RESOLUTE ST, ROCHESTER, NY, 14621, 2334, USA | 128 RESOLUTE ST, ROCHESTER, NY, 14621, 2334, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 25 |
State/Country of Incorporation | NY, USA |
Activation Date | 2020-02-24 |
Initial Registration Date | 2020-01-21 |
Entity Start Date | 2008-05-05 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 237310, 238110 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CLINTON DOWNING |
Address | 128 RESOLUTE ST, ROCHESTER, NY, 14621, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | CLINTON DOWNING |
Address | 128 RESOLUTE ST, ROCHESTER, NY, 14621, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 3 CAITLIN TRAIL, WEST HENRIETTA, NY, United States, 14586 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080505000808 | 2008-05-05 | ARTICLES OF ORGANIZATION | 2008-05-05 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1400286 | Employee Retirement Income Security Act (ERISA) | 2014-04-21 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||
|
Name | BUFFALO LABORERS WELFAR, |
Role | Plaintiff |
Name | C. DOWNING ENTERPRISES LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2014-01-15 |
Termination Date | 2015-03-18 |
Section | 1001 |
Status | Terminated |
Parties
Name | C. DOWNING ENTERPRISES LLC |
Role | Defendant |
Name | TRUSTEES OF EMPIRE STATE CARPE |
Role | Plaintiff |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State