Name: | VALLEY ORNAMENTAL IRON WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1988 (37 years ago) |
Entity Number: | 1265974 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 411 Babylon Turnpike, Freepot, NY, United States, 11520 |
Address: | 1 BEHNKE COURT, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J BERNARD SLUTSKY | DOS Process Agent | 1 BEHNKE COURT, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
GIUSEPPE (JOSEPH) VOLPE | Chief Executive Officer | 411 BABYLON TURNPIKE, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-03 | 2023-11-03 | Address | 411 BABYLON TURNPIKE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2023-11-03 | 2023-11-03 | Address | 178 E. HAWTHORNE AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2004-06-28 | 2023-11-03 | Address | 178 E. HAWTHORNE AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
1993-01-28 | 2004-06-28 | Address | 144 ALBERMARLE AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
1993-01-28 | 2004-06-28 | Address | 144 ALBERMARLE AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231103003223 | 2023-11-03 | BIENNIAL STATEMENT | 2022-06-01 |
060524003054 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
040628002261 | 2004-06-28 | BIENNIAL STATEMENT | 2004-06-01 |
020604002423 | 2002-06-04 | BIENNIAL STATEMENT | 2002-06-01 |
000601002321 | 2000-06-01 | BIENNIAL STATEMENT | 2000-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State