Search icon

J-TAG DDP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J-TAG DDP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1964 (61 years ago)
Entity Number: 179483
ZIP code: 14070
County: Erie
Place of Formation: New York
Address: 9430 BROADWAY ROAD, GOWANDA, NY, United States, 14070

Shares Details

Shares issued 300

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN J. TAGLIAFERRO Chief Executive Officer 9430 BROADWAY ROAD, GOWANDA, NY, United States, 14070

Agent

Name Role Address
JOHN J. TAGLIAFERRO Agent 9430 BROADWAY ROAD, GOWANDA, NY, 14070

DOS Process Agent

Name Role Address
J-TAG DDP, INC. DOS Process Agent 9430 BROADWAY ROAD, GOWANDA, NY, United States, 14070

Form 5500 Series

Employer Identification Number (EIN):
160876672
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2018-09-27 2020-09-01 Address 496 KENNEDY ROAD, S CHEEK BUFFALO, NY, 14227, USA (Type of address: Service of Process)
2014-09-15 2020-09-01 Address 496 KENNEDY ROAD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
1993-05-05 2018-09-27 Address 496 KENNEDY ROAD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)
1993-05-05 2014-09-15 Address 9430 BROADWAY ROAD, GOWANDA, NY, 14070, USA (Type of address: Chief Executive Officer)
1976-02-05 1993-05-05 Address 496 KENNEDY ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901060029 2020-09-01 BIENNIAL STATEMENT 2020-09-01
190204000262 2019-02-04 CERTIFICATE OF AMENDMENT 2019-02-04
180927006006 2018-09-27 BIENNIAL STATEMENT 2018-09-01
160901006361 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140915006760 2014-09-15 BIENNIAL STATEMENT 2014-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State