Search icon

JDLC, INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
JEFF OLSON Chief Executive Officer 768 SARATOGA ROAD, BURNT HILLS, NY, United States, 12027

DOS Process Agent

Name Role Address
JDLC, INC. DOS Process Agent 768 SARATOGA ROAD, BURNT HILLS, NY, United States, 12027

Links between entities

Type:
Headquarter of
Company Number:
F17000003563
State:
FLORIDA

Unique Entity ID

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.

CAGE Code:
7YSD9
UEI Expiration Date:
2018-10-03

Business Information

Activation Date:
2017-10-04
Initial Registration Date:
2017-10-03

History

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)

Filings

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