Search icon

J D HANDLING SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J D HANDLING SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1972 (53 years ago)
Entity Number: 242649
ZIP code: 12075
County: Columbia
Place of Formation: New York
Address: RTE 9H, RD 1, GHENT, NY, United States, 12075
Principal Address: ROUTE 9H, RD #1, GHENT, NY, United States, 12075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH P CARDINALE JR Chief Executive Officer RT 9H, RD 1, GHENT, NY, United States, 12075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RTE 9H, RD 1, GHENT, NY, United States, 12075

Unique Entity ID

CAGE Code:
1MFN2
UEI Expiration Date:
2017-04-11

Business Information

Activation Date:
2016-04-11
Initial Registration Date:
2009-09-29

Commercial and government entity program

CAGE number:
1MFN2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07
CAGE Expiration:
2022-04-11

Contact Information

POC:
JOSEPH P. CARDINALE

History

Start date End date Type Value
1994-10-13 1997-10-14 Address ROUTE 9H, RD #1, GHENT, NY, 12075, USA (Type of address: Chief Executive Officer)
1994-10-13 1997-10-14 Address PO BOX 148, CATSKILL, NY, 12414, USA (Type of address: Service of Process)
1972-09-20 1994-10-13 Address PO BOX 148, CATSKILL, NY, 12414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000911002477 2000-09-11 BIENNIAL STATEMENT 2000-09-01
981006002143 1998-10-06 BIENNIAL STATEMENT 1998-09-01
C254483-2 1997-12-04 ASSUMED NAME CORP INITIAL FILING 1997-12-04
971014002302 1997-10-14 BIENNIAL STATEMENT 1996-09-01
941013002006 1994-10-13 BIENNIAL STATEMENT 1993-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJF161200P0007531
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5251.00
Base And Exercised Options Value:
5251.00
Base And All Options Value:
5251.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2016-08-11
Description:
14 X 17 ENCLOSED DUAL AXLE TRAILER WITH A RAMP STYLE REAR CARGO ENTRY.
Naics Code:
336214: TRAVEL TRAILER AND CAMPER MANUFACTURING
Product Or Service Code:
7195: MISCELLANEOUS FURNITURE AND FIXTURES
Procurement Instrument Identifier:
DJF161200P0006494
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1330.40
Base And Exercised Options Value:
1330.40
Base And All Options Value:
1330.40
Awarding Agency Name:
Department of Justice
Performance Start Date:
2016-08-03
Description:
IGF::OT::IGF TRUCK BED CAP AND BED SLIDE FOR FORD F250.
Naics Code:
336214: TRAVEL TRAILER AND CAMPER MANUFACTURING
Product Or Service Code:
2320: TRUCKS AND TRUCK TRACTORS, WHEELED

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-02-11
Type:
Planned
Address:
ROUTE 9H #1, GHENT, NY, 12075
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1984-08-02
Type:
Complaint
Address:
ROUTE 23B EAST BOX 81E, WEST CHENT, NY, 12075
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1983-06-07
Type:
Planned
Address:
ROUTE 9H RD-1, Ghent, NY, 12075
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1980-11-10
Type:
FollowUp
Address:
ROUTE 238 EAST BOX 81E, Hudson, NY, 12534
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-10-09
Type:
FollowUp
Address:
ROUTE 23B EAST BOX 81E, Hudson, NY, 12534
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$23,500
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,669.72
Servicing Lender:
The Bank of Greene County
Use of Proceeds:
Payroll: $23,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State