Search icon

SW JD INC

Company Details

Name: SW JD INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2019 (5 years ago)
Entity Number: 5649915
ZIP code: 12207
County: Onondaga
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207
Principal Address: 2320 Milton Ave, Syacruse, NY, United States, 13209

Contact Details

Phone +1 516-208-2214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
DION LUZZI Chief Executive Officer 63 TOM HARVEY RD, WESTERLY, RI, United States, 02891

Licenses

Number Status Type Date End date Address
25-65COU-SHMO Active Mold Remediation Contractor License (SH126) 2025-04-14 2027-04-30 2320 Milton Avenue, Syracuse, NY, 13209

History

Start date End date Type Value
2023-11-30 2023-11-30 Address 63 TOM HARVEY RD, WESTERLY, RI, 02891, USA (Type of address: Chief Executive Officer)
2023-11-30 2023-11-30 Address 1 BISHOP STREET, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
2022-09-30 2023-11-30 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-11-30 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-11-04 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-04 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-11-04 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231130019869 2023-11-30 BIENNIAL STATEMENT 2023-11-01
220930003482 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929020845 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
211116001541 2021-11-16 BIENNIAL STATEMENT 2021-11-16
191104020131 2019-11-04 CERTIFICATE OF INCORPORATION 2019-11-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4043759 Intrastate Non-Hazmat 2023-03-14 - - 4 7 Private(Property)
Legal Name SW JD INC
DBA Name SERVPRO OF SOUTHWEST ONONDAGA
Physical Address 2320 MILTON AVE STE 2 , SYRACUSE, NY, 13209-2197, US
Mailing Address 2320 MILTON AVE STE 2 , SYRACUSE, NY, 13209-2197, US
Phone (315) 488-3900
Fax (315) 488-3900
E-mail JWOLFE@SERVPRO9563.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: 23 Mar 2025

Sources: New York Secretary of State