Search icon

J & J TROD, LLC

Company Details

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

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

Business Information

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

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

History

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)

Filings

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