Search icon

ALLIED BUILDERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLIED BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 1984 (41 years ago)
Date of dissolution: 17 May 2024
Entity Number: 908196
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 129 SOUTH UNION STREET, SUITE C, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD R. GEORGE Chief Executive Officer 129 SOUTH UNION STREET, SUITE C, SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129 SOUTH UNION STREET, SUITE C, SPENCERPORT, NY, United States, 14559

Form 5500 Series

Employer Identification Number (EIN):
161237347
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-19 2024-08-19 Address 129 SOUTH UNION STREET, SUITE C, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-08-19 Address 250 STATE ST, BROOKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
2022-03-15 2024-05-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2008-10-29 2024-08-19 Address 250 STATE ST, BROOKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
1995-03-20 2024-08-19 Address 250 STATE ST, BROOKPORT, NY, 14420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240819002904 2024-05-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-17
220318001097 2022-03-18 BIENNIAL STATEMENT 2020-11-01
161116006033 2016-11-16 BIENNIAL STATEMENT 2016-11-01
141110006886 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121123006053 2012-11-23 BIENNIAL STATEMENT 2012-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-11-24
Type:
Planned
Address:
6524 BROCKPORT SPENCERPORT ROAD, BROCKPORT, NY, 14420
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-01-07
Type:
Unprog Rel
Address:
5450 SOUTHWESTERN BOULEVARD, HAMBURG, NY, 14075
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-09-07
Type:
Complaint
Address:
4238 RECREATION DRIVE, CANANDAIGUA, NY, 14424
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-04-28
Type:
Planned
Address:
PITTSFORD SUTHERLAND HIGH SCHOOL, PITTSFORD, NY, 14534
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-12-10
Type:
Planned
Address:
BATAVIA CITY CENTER, BATAVIA, NY, 14020
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 637-8373
Add Date:
2007-04-24
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1995-11-08
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
ALLIED BUILDERS, INC.
Party Role:
Plaintiff
Party Name:
ALBANESE,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State