Name: | JD SIDING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1991 (34 years ago) |
Entity Number: | 1569891 |
ZIP code: | 10509 |
County: | Putnam |
Place of Formation: | New York |
Address: | 6 ALLVIEW AVE, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH L DERASMO | Chief Executive Officer | 6 ALLVIEW AVE, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
JOSEPH L DERASMO | DOS Process Agent | 6 ALLVIEW AVE, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-30 | 2013-08-22 | Address | 6 ALLVIEW AVE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2006-01-30 | 2013-08-22 | Address | 6 ALLVIEW AVE, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
1999-08-24 | 2006-01-30 | Address | 6 ALLVIEW AVENUE, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office) |
1999-08-24 | 2006-01-30 | Address | 6 ALLVIEW AVENUE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
1999-08-24 | 2006-01-30 | Address | 6 ALLVIEW AVENUE, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130822002258 | 2013-08-22 | BIENNIAL STATEMENT | 2013-08-01 |
090804003419 | 2009-08-04 | BIENNIAL STATEMENT | 2009-08-01 |
070827002336 | 2007-08-27 | BIENNIAL STATEMENT | 2007-08-01 |
060130002031 | 2006-01-30 | BIENNIAL STATEMENT | 2005-08-01 |
030804002387 | 2003-08-04 | BIENNIAL STATEMENT | 2003-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State