Name: | JDC INDUSTRIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Apr 2020 (5 years ago) |
Entity Number: | 5741034 |
ZIP code: | 12207 |
County: | Cortland |
Place of Formation: | New York |
Address: | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EMQQVG37KAG3 | 2024-02-04 | 17 ACADEMY ST, MARATHON, NY, 13803, 3034, USA | 17 ACADEMY ST, MARATHON, NY, 13803, USA | |||||||||||||||||||||||||||||||||||||||
|
Doing Business As | ARCO SPACE |
Congressional District | 22 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-02-07 |
Initial Registration Date | 2020-10-12 |
Entity Start Date | 2020-04-22 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 811310 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JEFFREY D CONTRI |
Address | 17 ACADEMY ST, MARATHON, NY, 13803, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JEFFREY D CONTRI |
Address | 17 ACADEMY ST, MARATHON, NY, 13803, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-22 | 2024-05-20 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2020-04-22 | 2024-05-20 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240520001444 | 2024-05-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-08 |
200422010114 | 2020-04-22 | ARTICLES OF ORGANIZATION | 2020-04-22 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State