A-Plus Roofing, Inc. v. American Bldrs. and Contractor's Supply Co., Inc.

CourtSuperior Court of Maine
DecidedJune 30, 2011
DocketCUMcv-11-046
StatusUnpublished

This text of A-Plus Roofing, Inc. v. American Bldrs. and Contractor's Supply Co., Inc. (A-Plus Roofing, Inc. v. American Bldrs. and Contractor's Supply Co., Inc.) is published on Counsel Stack Legal Research, covering Superior Court of Maine primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
A-Plus Roofing, Inc. v. American Bldrs. and Contractor's Supply Co., Inc., (Me. Super. Ct. 2011).

Opinion

STA TE OF MAINE SUPERIOR COURT CUMBERLAND, ss CIVIL ACTION Docket No. CV-ll-046 .­ r A-PLUS ROOFING, INC. a/k/ a A-Plus Roofing & Masonry, Inc.

Plaintiff

v.

AMERICAN BUILDERS AND CONTRACTOR'S SUPPLY CO., INC. d/b/ a ABC Supply Co., Inc.

Defendant

Before the Court is the Defendant's Motion to Dismiss the Complaint of Plaintiff

A-Plus Roofing, Inc. pursuant to M.R. Civ. P. 12(b)(6). For the following reasons, the

Defendant's Motion to Dismiss is DENIED.

BACKGROUND On November 5, 2010, the Plaintiff A-Plus Roofing, Inc. (hereinafter "Plaintiff"),

purchased 1,200 bundles of roofing shingles from American Builders and Contractors

Supply Co., Inc. (hereinafter "Defendant") for a total price of $37,956.00. (CompI. 91 3.)

On November 29, 2010, the Defendant delivered four hundred bundles of non­

conforming shingles to the job site in Freeport. (Id. 9191 4, 7.) The Plaintiff's principal

was not present to refuse the nonconforming goods. ([d. 91 7.) The Plaintiff's employees

started to install the shingles, which later had to be removed. ([d. 9191 7, 10.) On

December 30, 2010, the Defendant filed a Notice of Lien Claim for the Plaintiff's failure

to pay the remaining balance on the non-conforming shingles. ([d. 9112.) This balance

was deducted from the Plaintiff's total compensation. (Id.) The Plaintiff was administratively dissolved by the Maine Secretary of State,

effective September 10, 2008, for its failure to file required annual reports. (Opp'n to M.

DismissY Plaintiff was a dissolved corporation at the time it entered into the contract

with the Defendant on November 5, 2010. (Opp'n to M. Dismiss.)

A-Plus Roofing filed a three-count complaint against the Defendant alleging

breach of contract concerning the delivery of the non-conforming shingles. Count One

requests $11,235.00 in damages for the additional cost of purchasing conforming

shingles from a different seller. (CompI. <]I 5.) Count Two requests $11,920.00 for the

cost of employee labor, shingle removal, and disposal costs. (Id. <]I 10.) Count Three

requests $6,027.30 for the payment to the Defendant for the cost of 150 non-conforming

shingles. (Id. <]I 13.)

DISCUSSION

In a motion to dismiss, the court considers the facts in the complaint as if they

were admitted. Bonney v. Stephens Mem. Hasp., 2011 ME 46, <]I 16, 17 A.3d 123, 127. We

"examine the complaint in the light most favorable to the plaintiff to determine whether

it sets forth elements of a cause of action or alleges facts that would entitle the plaintiff

to relief pursuant to some legal theory." Id. (quoting Saunders v. Tisher, 2006 ME 94, <]I 8,

902 A.2d 830, 832). "Dismissal is warranted when it appears beyond a doubt that the

I Although pure motion to dismiss practice is generally limited to a consideration of the

pleadings, "official public documents ... may be properly considered on a motion to dismiss without converting the motion to one for a summary judgment when the authenticity of such documents is not challenged." Moody v. State Liquor & Lottery Comm' n, 2004 ME 20, err 11, 843 A.2d 43, 48. In this case, the Defendant attached a website printout from the Secretary of State to its Motion to Dismiss. (See Def.'s Ex. A.) The Plaintiff likewise attached a printout from the Secretary of State to its Objection to the Defendant's Motion to Dismiss. (See Pl.'s Ex. A.) Neither party questions the authenticity of the evidence. (See Opp'n to M. Dismiss; see also M. Dismiss.) Therefore, the Court should consider these documents without converting the Defendant's Motion to Dismiss into a Motion for Summary Judgment.

2 plaintiff is not entitled to relief under any set of facts that he might prove in support of

his claim." Id. (quotation marks omitted).

The Defendant asserts that the Plaintiff is estopped from filing suit under Maine

law because the Secretary of State administratively dissolved the corporation. (M.

Dismiss 9I 1.) According to the Secretary of State's Listing of All Filings, the Plaintiff

was administratively dissolved on September 10, 2008, because of its failure to file

annual reports. (De£.'s Exhibit A.) Furthermore, the Defendant also asserts the Maine

Business Corporation Act, 13-C M.R.S. § 101, et seq., prohibited the Plaintiff from

entering into any new contracts for work.

"A corporation administratively dissolved continues its corporate existence but

may not transact any business in this State except as necessary to wind up and liquidate

its business and affairs ...." 13-C M.R.S. § 1421(3). Included in the definition of conduct

necessary to wind up or liquidate its business and affairs is "[d]oing every other act

necessary to wind up and liquidate its business and affairs." 13-C M.R.S. § 1406(1)(E).

Defendant argues that the purchase contract, made more than two years after the

dissolution, was invalid because the Plaintiff was required to limit its conduct to actions

intended to "wind up" affairs. Id. The Plaintiff concedes that the corporation was

administratively dissolved. (P1.'s Ex. A.) However, the Annual Report Electronic Filing

Acknowledgment indicates that the Plaintiff applied ,for reinstatement on February 21,

2011. Id.

An administratively dissolved corporation may apply to the Secretary of State for

reinstatement within six years after the date of dissolution. 13-C M.R.S. § 1422(1).

When the reinstatement becomes effective, it relates back to before dissolution, and the

corporation resumes business as if the administrative dissolution had not occurred. 13­

C M.R.S. § 1422(3). For any action occurring during a period of dissolution, the law treats it as if it were always in good standing upon its reinstatement. Caraboolad v.

Indian Ridge Homeowner's Alliance, 2007 Me. Super. LEXIS 156, at *11 (Aug. 1, 2007).

Here, the Plaintiff was dissolved in 2008 and filed for reinstatement in 2011, well within

the six-year time limit. (Opp'n to M. Dismiss.)

However, title 13-C, section 1422(2) states:

If the Secretary of State determines that the application contains the information required under subsection 1 and is accompanied by the reinstatement fee set forth in section 123, subsection 1 and that the information is correct, the Secretary of State shall cancel the administrative dissolution and prepare a notice of reinstatement that recites that determination and the effective date of reinstatement. The Secretary of State shall use the procedures set forth in section 1421, subsection 8 to deliver the notice to the corporation.

13-C M.R.S. § 1422(2). The Plaintiff has attached an Electronic Filing Acknowledgment,

which appears to be no more than an application for reinstatement. (Pl.'s Ex. A.) The

Plaintiff offers no evidence that the Secretary of State accepted the application and

officially reinstated the corporation. Furthermore, section 1421(8) states:

The Secretary of State shall send notice of its determination under subsection 1 by regular mail and the service upon the corporation is perfected 5 days after the Secretary of State deposits its determination in the United States mail, as evidenced by the postmark, if mailed postpaid and correctly addressed to the clerk of the corporation.

13-C M.R.S. § 1421(8). The Plaintiff offers no proof that the notice of reinstatement was

sent by regular mail and service upon the corporation was perfected. According to the

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Moody v. State Liquor & Lottery Commission
2004 ME 20 (Supreme Judicial Court of Maine, 2004)
Saunders v. Tisher
2006 ME 94 (Supreme Judicial Court of Maine, 2006)
Anastos v. Town of Brunswick
2011 ME 41 (Supreme Judicial Court of Maine, 2011)
Bonney v. Stephens Memorial Hospital
2011 ME 46 (Supreme Judicial Court of Maine, 2011)
Embassy Software Corp. v. eCopy, Inc.
592 F. Supp. 2d 225 (D. New Hampshire, 2009)

Cite This Page — Counsel Stack

Bluebook (online)
A-Plus Roofing, Inc. v. American Bldrs. and Contractor's Supply Co., Inc., Counsel Stack Legal Research, https://law.counselstack.com/opinion/a-plus-roofing-inc-v-american-bldrs-and-contractors-supply-co-inc-mesuperct-2011.