Search icon

VELAN VALVE CORP.

Company Details

Name: VELAN VALVE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 1956 (69 years ago)
Date of dissolution: 13 Dec 2013
Entity Number: 103035
ZIP code: 12207
County: Clinton
Place of Formation: New York
Principal Address: 94 AVENUE C, WILLISTON, VT, United States, 05495
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FYS6F3284LN3 2024-11-15 94 AVENUE C, WILLISTON, VT, 05495, 9739, USA 94 AVENUE C, WILLISTON, VT, 05495, 9739, USA

Business Information

Congressional District 00
State/Country of Incorporation NY, USA
Activation Date 2023-11-17
Initial Registration Date 2021-11-10
Entity Start Date 1956-01-01
Fiscal Year End Close Date Feb 28

Service Classifications

NAICS Codes 332911

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN KOHNOWICH
Role PROGRAM MANAGER NAVY
Address 94 AVEUNUE C, WILLISTON, VT, 05495, USA
Government Business
Title PRIMARY POC
Name JOHN KOHNOWICH
Role PROGRAM MANAGER NAVY
Address 94 AVEUNUE C, WILLISTON, VT, 05495, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
A.K. VELAN Chief Executive Officer 7007 COTE DE LIESSE, MONTREAL, QC, Canada, H4T-1G2

History

Start date End date Type Value
2023-10-11 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-08 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-26 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-10 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-09 2023-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-31 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-31 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-25 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131213000365 2013-12-13 CERTIFICATE OF DISSOLUTION 2013-12-13
121224000373 2012-12-24 CERTIFICATE OF MERGER 2012-12-24
120917006063 2012-09-17 BIENNIAL STATEMENT 2012-09-01
120629000177 2012-06-29 CERTIFICATE OF CHANGE 2012-06-29
100930002392 2010-09-30 BIENNIAL STATEMENT 2010-09-01
080910002985 2008-09-10 BIENNIAL STATEMENT 2008-09-01
041102002094 2004-11-02 BIENNIAL STATEMENT 2004-09-01
020909002706 2002-09-09 BIENNIAL STATEMENT 2002-09-01
020304000055 2002-03-04 CERTIFICATE OF AMENDMENT 2002-03-04
000920002525 2000-09-20 BIENNIAL STATEMENT 2000-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10740009 0213100 1977-05-25 BEEKMANTOWN RD, Plattsburgh, NY, 12901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-25
Case Closed 1977-07-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1977-06-03
Abatement Due Date 1977-07-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-06-03
Abatement Due Date 1977-06-18
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-06-03
Abatement Due Date 1977-06-18
Nr Instances 1
12000402 0215800 1973-11-06 BEEKMANTOWN ROAD, Plattsburgh, NY, 12901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-06
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1973-11-14
Abatement Due Date 1973-12-17
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-11-14
Abatement Due Date 1973-12-17
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E02 IVD0
Issuance Date 1973-11-14
Abatement Due Date 1973-12-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1973-11-14
Abatement Due Date 1973-11-26
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State