Search icon

JCDC, LLC

Company Details

Name: JCDC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Apr 2004 (21 years ago)
Date of dissolution: 05 Mar 2021
Entity Number: 3038140
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 163 FIRST AVE, NEW YORK, NY, United States, 10003

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAVID CHANG PENSION TRUST 2009 320113044 2010-07-08 JCDC, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-01
Business code 722110
Sponsor’s telephone number 2124757899
Plan sponsor’s address 223 10TH STREET, APT 1, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 320113044
Plan administrator’s name JCDC, LLC
Plan administrator’s address 223 10TH STREET, APT 1, NEW YORK, NY, 10003
Administrator’s telephone number 2124757899

Signature of

Role Plan administrator
Date 2010-06-24
Name of individual signing DAVID CHANG

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 163 FIRST AVE, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2012-01-24 2012-07-03 Address ATTN: ANDREW SALMON, 853 BROADWAY, SUITE 1211, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2008-05-16 2012-01-24 Address 502 CARNEGIE CENTER, SUITE 103, PRINCETON, NJ, 08540, USA (Type of address: Service of Process)
2006-05-25 2008-05-16 Address 6718 WHITTIER AVE / SUITE 200, MCLEAN, VA, 22101, USA (Type of address: Service of Process)
2004-04-08 2006-05-25 Address 6718 WHITTIER AVENUE, STE 200, MCLEAN, VA, 22101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210305000257 2021-03-05 ARTICLES OF DISSOLUTION 2021-03-05
160404007412 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140410006625 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120703002133 2012-07-03 BIENNIAL STATEMENT 2012-04-01
120124000663 2012-01-24 CERTIFICATE OF CHANGE 2012-01-24
081113000373 2008-11-13 CERTIFICATE OF PUBLICATION 2008-11-13
080516002888 2008-05-16 BIENNIAL STATEMENT 2008-04-01
060525002491 2006-05-25 BIENNIAL STATEMENT 2006-04-01
040408000648 2004-04-08 ARTICLES OF ORGANIZATION 2004-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335107793 0215000 2012-07-03 304 BLEECKER ST, NEW YORK, NY, 10014
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 2012-07-03
Emphasis L: FALL, L: GUTREH
Case Closed 2018-03-13

Related Activity

Type Referral
Activity Nr 440150
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2012-10-25
Current Penalty 2700.0
Initial Penalty 2700.0
Final Order 2013-04-29
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4): Ladders shall be used only for the purpose for which they were designed. Location: 304 Bleecker St, New York, NY. a) Employees utilized a folded A frame ladder to access a dumpster to dispose of construction debris thereby annulling the designed purpose; on or about 7/3/12.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2012-10-25
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-04-29
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1060(a): The employer shall provide a training program for each employee using ladders and stairways, as necessary. The program shall enable each employee to recognize hazards related to ladders and stairways, and shall train each employee in the procedures to be followed to minimize these hazards. Location: 304 Bleecker St, New York, NY. a) Employees utilized a folded A frame ladder to access a dumpster to dispose of construction debris thereby annulling the designed purpose. Training is required; on or about 7/3/12.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State