Search icon

JJLG MOTORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JJLG MOTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2001 (24 years ago)
Entity Number: 2633169
ZIP code: 11507
County: Westchester
Place of Formation: New York
Principal Address: 1 MUNCIPAL PL, CROTON ON HUDSON, NY, United States, 10520
Address: 1188 WILLIS AVENUE #218, ALBERTSON NY 11507, ALBERTSON, NY, United States, 11507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS G GIORDANO Chief Executive Officer 1 MUNCIPAL PL, CROTON ON HUDSON, NY, United States, 10520

DOS Process Agent

Name Role Address
LOUIS G GIORDANO DOS Process Agent 1188 WILLIS AVENUE #218, ALBERTSON NY 11507, ALBERTSON, NY, United States, 11507

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 1 MUNCIPAL PL, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-04-17 Address 1 MUNCIPAL PL, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-04-17 Address 1135 BRIDGE POINTE LN, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2005-12-14 2020-10-05 Address 1 MUNCIPAL PL, CROTON ON HUDSON, NY, 10520, 2924, USA (Type of address: Chief Executive Officer)
2005-12-14 2020-10-05 Address 1135 BRIDGE POINTE LN, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417003607 2024-04-17 BIENNIAL STATEMENT 2024-04-17
201005061464 2020-10-05 BIENNIAL STATEMENT 2019-04-01
130430002558 2013-04-30 BIENNIAL STATEMENT 2013-04-01
120709002812 2012-07-09 BIENNIAL STATEMENT 2011-04-01
090406002202 2009-04-06 BIENNIAL STATEMENT 2009-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State