Name: | J & J TROD, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jan 2016 (9 years ago) |
Entity Number: | 4879621 |
ZIP code: | 11228 |
County: | Westchester |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JVBJL9SQEAH3 | 2024-08-13 | 22 MEMORIAL DR, NEWBURGH, NY, 12550, 3216, USA | 22 MEMORIAL DR, NEWBURGH, NY, 12550, 3216, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 18 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-08-18 |
Initial Registration Date | 2023-03-23 |
Entity Start Date | 2016-01-14 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 484110, 484220 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JOHN MANTOCK |
Address | 22 MEMORIAL DR, NEWBURGH, NY, 12550, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JOHN MANTOCK |
Address | 22 MEMORIAL DR, NEWBURGH, NY, 12550, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-14 | 2023-08-16 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-01-14 | 2023-08-16 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230816000500 | 2023-08-16 | BIENNIAL STATEMENT | 2022-01-01 |
200121060138 | 2020-01-21 | BIENNIAL STATEMENT | 2020-01-01 |
180108006518 | 2018-01-08 | BIENNIAL STATEMENT | 2018-01-01 |
160510000010 | 2016-05-10 | CERTIFICATE OF PUBLICATION | 2016-05-10 |
160114000685 | 2016-01-14 | ARTICLES OF ORGANIZATION | 2016-01-14 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State