Search icon

AMBUILD COMPANY, LLC

Company Details

Name: AMBUILD COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Oct 2011 (14 years ago)
Date of dissolution: 01 Jan 2018
Entity Number: 4150907
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 6605 PITTSFORD PALMYRA RD E10, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6605 PITTSFORD PALMYRA RD E10, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2013-10-31 2017-05-16 Address 14 FRANKLIN ST, STE 800, ROCHESTER, NY, 14450, USA (Type of address: Service of Process)
2011-11-10 2013-10-31 Address 19 MILL ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2011-10-06 2011-11-10 Address 119 VICTOR HEIGHTS PARKWAY, VICTOR, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171227000360 2017-12-27 CERTIFICATE OF MERGER 2018-01-01
170516000167 2017-05-16 CERTIFICATE OF CHANGE 2017-05-16
140319000836 2014-03-19 CERTIFICATE OF PUBLICATION 2014-03-19
131031002192 2013-10-31 BIENNIAL STATEMENT 2013-10-01
111110000076 2011-11-10 CERTIFICATE OF CHANGE 2011-11-10
111006000890 2011-10-06 ARTICLES OF ORGANIZATION 2011-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1806828 Miller Act 2018-11-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2018-11-20
Termination Date 2019-07-29
Date Issue Joined 2019-03-30
Section 0270
Status Terminated

Parties

Name UNITED STATES OF AMERICA FOR T
Role Plaintiff
Name AMBUILD COMPANY, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State