Search icon

JESCO INDUSTRIES, LLC

Company Details

Name: JESCO INDUSTRIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Mar 2012 (13 years ago)
Entity Number: 4215096
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 17 LIMESTONE DRIVE, SUITE 2, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
JESCO INDUSTRIES, LLC C/O CHRISTOPHER D. GALASSO, ESQ. DOS Process Agent 17 LIMESTONE DRIVE, SUITE 2, WILLIAMSVILLE, NY, United States, 14221

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2021-12-29 2024-07-08 Address 17 LIMESTONE DRIVE, SUITE 2, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2021-02-23 2021-12-29 Address 17 LIMESTONE DRIVE, SUITE 2, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2016-04-22 2021-02-23 Address C/O CHRISTOPHER GALASSO, ESQ., 17 LIMESTONE DR. #2, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2016-03-31 2016-04-22 Address 17 LIMESTONE DRIVE, SUITE 2, WILLIAMSVILLE, NY, 14221, 8601, USA (Type of address: Service of Process)
2014-06-02 2016-03-31 Address PO BOX 187, ELMA, NY, 14059, USA (Type of address: Service of Process)
2013-05-08 2014-04-24 Name J-LINE ENTERPRISE, LLC
2012-05-23 2013-05-08 Name JUPITER SENIOR SERVICES, LLC
2012-03-12 2012-05-23 Name JESSE J & COMPANY, LLC
2012-03-12 2014-06-02 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2012-03-12 2016-04-22 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240708001025 2024-07-08 BIENNIAL STATEMENT 2024-07-08
211229002101 2021-06-21 CERTIFICATE OF PUBLICATION 2021-06-21
210223060127 2021-02-23 BIENNIAL STATEMENT 2020-03-01
180307006395 2018-03-07 BIENNIAL STATEMENT 2018-03-01
160422000590 2016-04-22 CERTIFICATE OF CHANGE 2016-04-22
160331006099 2016-03-31 BIENNIAL STATEMENT 2016-03-01
140602002211 2014-06-02 BIENNIAL STATEMENT 2014-03-01
140424000548 2014-04-24 CERTIFICATE OF AMENDMENT 2014-04-24
130508000118 2013-05-08 CERTIFICATE OF AMENDMENT 2013-05-08
120523000014 2012-05-23 CERTIFICATE OF AMENDMENT 2012-05-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4340461 Intrastate Non-Hazmat 2025-01-01 - - 1 1 Private(Property)
Legal Name JESCO INDUSTRIES LLC
DBA Name -
Physical Address 12286 WILLISTON RD , ALDEN, NY, 14004-8810, US
Mailing Address 12286 WILLISTON RD , ALDEN, NY, 14004-8810, US
Phone (716) 800-5571
Fax -
E-mail JJESONOWSKI@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State