Search icon

AMBUILD COMPANY, LLC

Company claim

Is this your business?

Get access!

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

Unique Entity ID

CAGE Code:
6QF87
UEI Expiration Date:
2018-06-05

Business Information

Activation Date:
2017-06-05
Initial Registration Date:
2012-04-19

Commercial and government entity program

CAGE number:
6QF87
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2022-06-10

Contact Information

POC:
MARK A DECHICK

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA52814P0444
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
23621.89
Base And Exercised Options Value:
23621.89
Base And All Options Value:
23621.89
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-08-27
Description:
IGF::OT::IGF SUPPLEMENTAL AGREEMENT
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y1AZ: CONSTRUCTION OF OTHER ADMINISTRATIVE FACILITIES AND SERVICE BUILDINGS
Procurement Instrument Identifier:
VA52814P1485
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3894.00
Base And Exercised Options Value:
3894.00
Base And All Options Value:
3894.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-07-01
Description:
IGF::OT::IGF ELECTRICAL BREAKER REPAIR AND PM
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
J059: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS
Procurement Instrument Identifier:
VA52814C0114
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
5048.50
Base And Exercised Options Value:
5048.50
Base And All Options Value:
20964.50
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-07-01
Description:
IGF::OT::IGF EXHAUST VENT AND DUCT CLEANING AT BATH VAMC
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
J045: MAINT/REPAIR/REBUILD OF EQUIPMENT- PLUMBING, HEATING, AND WASTE DISPOSAL EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-12-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
230000.00
Total Face Value Of Loan:
230000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-07-29
Type:
Planned
Address:
1254 INDIAN FALLS ROAD, CORFU, NY, 14036
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-03-16
Type:
Prog Related
Address:
125 EAST MAIN STREET, ROCHESTER, NY, 14604
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2018-11-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Miller Act

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State