LA VALLEY BROS. CONSTRUCTION, INC.

Name: | LA VALLEY BROS. CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1986 (39 years ago) |
Entity Number: | 1079688 |
ZIP code: | 14590 |
County: | Wayne |
Place of Formation: | New York |
Address: | 7384 N Huron Rd, 10643 RIDGE RD, Wolcott, NY, United States, 14590 |
Principal Address: | 9727 RESORT ROAD, N ROSE, NY, United States, 14516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OSCAR J LAVALLEY | Chief Executive Officer | PO BOX 208, WOLCOTT, NY, United States, 14590 |
Name | Role | Address |
---|---|---|
OSCAR J LAVALLEY | DOS Process Agent | 7384 N Huron Rd, 10643 RIDGE RD, Wolcott, NY, United States, 14590 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-28 | 2024-06-28 | Address | PO BOX 208, WOLCOTT, NY, 14590, USA (Type of address: Chief Executive Officer) |
2012-05-23 | 2024-06-28 | Address | PO BOX 208, WOLCOTT, NY, 14590, USA (Type of address: Chief Executive Officer) |
2006-05-19 | 2012-05-23 | Address | PO BOX 208, WOLCOTT, NY, 14592, 1459, USA (Type of address: Chief Executive Officer) |
2004-07-15 | 2006-05-19 | Address | 9727 RESORT RD, N ROSE, NY, 14516, USA (Type of address: Chief Executive Officer) |
1995-08-03 | 2024-06-28 | Address | PO BOX 208, 10643 RIDGE RD, WOLCOTT, NY, 14590, 0208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240628002063 | 2024-06-28 | BIENNIAL STATEMENT | 2024-06-28 |
180507006362 | 2018-05-07 | BIENNIAL STATEMENT | 2018-05-01 |
160601006773 | 2016-06-01 | BIENNIAL STATEMENT | 2016-05-01 |
140516006029 | 2014-05-16 | BIENNIAL STATEMENT | 2014-05-01 |
120523006161 | 2012-05-23 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State