Search icon

C. DOWNING ENTERPRISES LLC

Company Details

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

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

Business Information

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3 CAITLIN TRAIL, WEST HENRIETTA, NY, United States, 14586

Filings

Filing Number Date Filed Type Effective Date
080505000808 2008-05-05 ARTICLES OF ORGANIZATION 2008-05-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400286 Employee Retirement Income Security Act (ERISA) 2014-04-21 motion before trial
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 order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2014-04-21
Termination Date 2016-02-16
Section 1132
Status Terminated

Parties

Name BUFFALO LABORERS WELFAR,
Role Plaintiff
Name C. DOWNING ENTERPRISES LLC
Role Defendant
1400323 Employee Retirement Income Security Act (ERISA) 2014-01-15 default
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