Name: | SW JD INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 2019 (6 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
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DION LUZZI | Chief Executive Officer | 63 TOM HARVEY RD, WESTERLY, RI, United States, 02891 |
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 |
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 |
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 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State