Search icon

AAC CONTRACTING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AAC CONTRACTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jan 2014 (12 years ago)
Entity Number: 4522102
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 175 HUMBOLDT STREET, SUITE 200, ROCHESTER, NY, United States, 14610

Contact Details

Phone +1 585-527-8000

Phone +1 585-750-5535

DOS Process Agent

Name Role Address
AAC CONTRACTING, LLC DOS Process Agent 175 HUMBOLDT STREET, SUITE 200, ROCHESTER, NY, United States, 14610

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
MICHELLE SCHLEHER
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P2507901

Unique Entity ID

Unique Entity ID:
T8LGRS6YV948
CAGE Code:
8QV93
UEI Expiration Date:
2026-03-03

Business Information

Activation Date:
2025-03-05
Initial Registration Date:
2020-09-21

Commercial and government entity program

CAGE number:
8QV93
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-05
CAGE Expiration:
2030-03-05
SAM Expiration:
2026-03-03

Contact Information

POC:
MICHELLE SCHLEHER

Form 5500 Series

Employer Identification Number (EIN):
464694985
Plan Year:
2024
Number Of Participants:
188
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
180
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
23-6IJJY-SHMO Active Mold Remediation Contractor License (SH126) 2023-12-15 2025-12-31 175 Humboldt St, ROCHESTER, NY, 14610

History

Start date End date Type Value
2022-02-07 2024-01-09 Address 175 HUMBOLDT STREET, SUITE 200, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
2014-01-30 2022-02-07 Address 175 HUMBOLDT STREET, SUITE 200, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109000117 2024-01-09 BIENNIAL STATEMENT 2024-01-09
220207000607 2022-02-03 CERTIFICATE OF AMENDMENT 2022-02-03
220107002125 2022-01-07 BIENNIAL STATEMENT 2022-01-07
210122060043 2021-01-22 BIENNIAL STATEMENT 2020-01-01
140328000412 2014-03-28 CERTIFICATE OF PUBLICATION 2014-03-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-04-26
Type:
Prog Related
Address:
2021 WINTON ROAD, ROCHESTER, NY, 14618
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-02-12
Type:
Unprog Rel
Address:
101 DATES DRIVE, ITHACA, NY, 14850
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2013-10-24
Type:
Unprog Rel
Address:
1555 LONG POND ROAD, ROCHESTER, NY, 14626
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-06-16
Type:
Unprog Rel
Address:
418 N. MAIN ST., PENN YAN, NY, 14527
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2001-01-29
Type:
Complaint
Address:
218 STONE ST., WATERTOWN, NY, 13601
Safety Health:
Health
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 247-8884
Add Date:
2014-04-19
Operation Classification:
Private(Property)
power Units:
22
Drivers:
55
Inspections:
9
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State