Search icon

JLG ENTERPRISES, INC.

Company Details

Name: JLG ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1987 (38 years ago)
Entity Number: 1135330
ZIP code: 11545
County: New York
Place of Formation: New York
Address: 2 NICHOLS COURT, MUTTONTOWN, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH L. GERVASE DOS Process Agent 2 NICHOLS COURT, MUTTONTOWN, NY, United States, 11545

Chief Executive Officer

Name Role Address
JOSEPH L GERVASE Chief Executive Officer 2 NICHOLS COURT, MUTTONTOWN, NY, United States, 11545

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 2 NICHOLS COURT, MUTTONTOWN, NY, 11545, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-01-01 Address 2 NICHOLS COURT, MUTTONTOWN, NY, 11545, 3011, USA (Type of address: Chief Executive Officer)
2023-11-07 2025-01-01 Address 2 NICHOLS COURT, MUTTONTOWN, NY, 11545, USA (Type of address: Chief Executive Officer)
2023-11-07 2023-11-07 Address 2 NICHOLS COURT, MUTTONTOWN, NY, 11545, 3011, USA (Type of address: Chief Executive Officer)
2023-11-07 2023-11-07 Address 2 NICHOLS COURT, MUTTONTOWN, NY, 11545, USA (Type of address: Chief Executive Officer)
2023-11-07 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2025-01-01 Address 2 NICHOLS COURT, MUTTONTOWN, NY, 11545, 3011, USA (Type of address: Chief Executive Officer)
2023-11-07 2025-01-01 Address 2 NICHOLS COURT, MUTTONTOWN, NY, 11545, USA (Type of address: Service of Process)
2021-01-04 2023-11-07 Address 2 NICHOLS COURT, MUTTONTOWN, NY, 11545, USA (Type of address: Service of Process)
1993-03-10 2023-11-07 Address 2 NICHOLS COURT, MUTTONTOWN, NY, 11545, 3011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250101046552 2025-01-01 BIENNIAL STATEMENT 2025-01-01
231107003823 2023-11-07 BIENNIAL STATEMENT 2023-01-01
210104062772 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107061149 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170118006047 2017-01-18 BIENNIAL STATEMENT 2017-01-01
150102006211 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130124006004 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110201002992 2011-02-01 BIENNIAL STATEMENT 2011-01-01
081224002354 2008-12-24 BIENNIAL STATEMENT 2009-01-01
061227002997 2006-12-27 BIENNIAL STATEMENT 2007-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315848747 0215800 2011-08-31 3325 MARVIN SANDS DRIVE STUDENT SERVICES, CANANDAIGUA, NY, 14424
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-08-31
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2012-05-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260502 H01 V
Issuance Date 2011-10-11
Abatement Due Date 2011-10-14
Current Penalty 1900.0
Initial Penalty 3500.0
Contest Date 2011-11-01
Final Order 2012-04-25
Nr Instances 1
Gravity 05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State