Name: | JCD DISTRIBUTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 2017 (8 years ago) |
Entity Number: | 5227120 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | JCD Distribution Inc is a premier medical and home goods wholesaler based in New York and a licensed FDA Medical Device importer. The company partners with elite manufacturers worldwide—including in China, Japan, and Europe—and offers a wide range of products including medical and pharmacy supplies, Japanese home goods, beauty, and personal care items. JCD Distribution has also been at the forefront of the e-waste and battery recycling industry, committed to responsible disposal and environmental sustainability since 2017. The company has strong partnerships with major recycling companies to ensure safe handling and export of hazardous materials in compliance with international standards. Please contact JCD to explore opportunities as a manufacturer, supplier, distributor, or customer—we’re here to support a cleaner, healthier world through quality goods and sustainable practices. |
Address: | 13-20 131ST STREET, COLLEGE POINT, NY, United States, 11356 |
Contact Details
Phone +1 929-335-7755
Website https://jcdus.com/
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JCD DISTRIBUTION, INC. | DOS Process Agent | 13-20 131ST STREET, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
BING JIE CHEN | Chief Executive Officer | 13-20 131ST STREET, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-10 | 2024-08-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-10 | 2024-04-10 | Address | 13-20 131ST STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2023-05-26 | 2024-04-10 | Address | 13-20 131ST STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
2023-05-26 | 2023-05-26 | Address | 13-20 131ST STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2023-05-26 | 2024-04-10 | Address | 13-20 131ST STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240410002042 | 2024-04-10 | BIENNIAL STATEMENT | 2024-04-10 |
230526003280 | 2023-05-26 | BIENNIAL STATEMENT | 2021-10-01 |
210202060289 | 2021-02-02 | BIENNIAL STATEMENT | 2019-10-01 |
171031010385 | 2017-10-31 | CERTIFICATE OF INCORPORATION | 2017-10-31 |
Date of last update: 02 Jun 2025
Sources: New York Secretary of State