Search icon

JDM PROPERTIES, LLC

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: JDM PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Revoked
Date Formed: 24 Apr 2003
Branch of: JDM PROPERTIES, LLC, NEW YORK (Company Number 3689248)
Business ALEI: 0746947
Business address: 2 TRIPP LANE, ARMONK, NY, 10504
Office jurisdiction address: 2 TRIPP LANE, ARMONK, NY, 10504,
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
SANTO SAGLIMBENI Officer 2 TRIPP LANE, ARMONK, NY, 10504, United States 2 TRIPP LANE, ARMONK, NY, 10504, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010618642 2022-06-02 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010494521 2022-03-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003449604 2007-04-30 - Annual Report Annual Report 2007
0003214872 2006-04-28 - Annual Report Annual Report 2006
0003047211 2005-05-10 - Annual Report Annual Report 2005
0002821013 2004-05-06 - Annual Report Annual Report 2004
0002557713 2003-04-24 - Business Registration Certificate of Registration -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information