Search icon

JLD PROPERTY SOLUTIONS, INC

Company Details

Name: JLD PROPERTY SOLUTIONS, INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2014 (11 years ago)
Entity Number: 4552318
ZIP code: 14414
County: Livingston
Place of Formation: Nevada
Address: 239 ROCHESTER ST., AVON, NY, United States, 14414
Principal Address: 239 Rochester Street, Avon, NY, United States, 14414

Chief Executive Officer

Name Role Address
DAVID DECARLO Chief Executive Officer 239 ROCHESTER STREET, AVON, NY, United States, 14414

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 239 ROCHESTER ST., AVON, NY, United States, 14414

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 239 ROCHESTER STREET, AVON, NY, 14414, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-03-07 Address 239 ROCHESTER STREET, AVON, NY, 14415, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-03-07 Address 5713 DEMITRIOS WAY, AVON, NY, 14414, USA (Type of address: Chief Executive Officer)
2021-02-11 2024-03-07 Address 239 ROCHESTER ST., AVON, NY, 14414, USA (Type of address: Service of Process)
2020-03-24 2024-03-07 Address 5713 DEMITRIOS WAY, AVON, NY, 14414, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240307001609 2024-03-07 BIENNIAL STATEMENT 2024-03-07
230124002531 2023-01-24 BIENNIAL STATEMENT 2022-03-01
210211000422 2021-02-11 CERTIFICATE OF CHANGE 2021-02-11
200324060189 2020-03-24 BIENNIAL STATEMENT 2020-03-01
180403000448 2018-04-03 CERTIFICATE OF CHANGE 2018-04-03

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 25 Mar 2025

Sources: New York Secretary of State