Name: | JDLC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 2000 (25 years ago) |
Entity Number: | 2557878 |
ZIP code: | 12027 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 768 SARATOGA ROAD, BURNT HILLS, NY, United States, 12027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFF OLSON | Chief Executive Officer | 768 SARATOGA ROAD, BURNT HILLS, NY, United States, 12027 |
Name | Role | Address |
---|---|---|
JDLC, INC. | DOS Process Agent | 768 SARATOGA ROAD, BURNT HILLS, NY, United States, 12027 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2016-10-06 | 2019-03-19 | Address | 1241 RT. 9P, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2016-10-06 | 2019-03-19 | Address | 1241 RT. 9P, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office) |
2016-10-06 | 2019-03-19 | Address | 1241 RT. 9P, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2006-08-24 | 2016-10-06 | Address | 549 UNION AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office) |
2006-08-24 | 2016-10-06 | Address | 549 UNION AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190319060448 | 2019-03-19 | BIENNIAL STATEMENT | 2018-09-01 |
161006006355 | 2016-10-06 | BIENNIAL STATEMENT | 2016-09-01 |
140908006416 | 2014-09-08 | BIENNIAL STATEMENT | 2014-09-01 |
121130006118 | 2012-11-30 | BIENNIAL STATEMENT | 2012-09-01 |
111220002389 | 2011-12-20 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State