Search icon

VALERY DRILLING & BLASTING, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: VALERY DRILLING & BLASTING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1989 (36 years ago)
Date of dissolution: 27 Jun 2001
Branch of: VALERY DRILLING & BLASTING, INC., Connecticut (Company Number 0165010)
Entity Number: 1362159
ZIP code: 06076
County: Westchester
Place of Formation: Connecticut
Address: 1 VALERY ROAD, STAFFORD SPRINGS, CT, United States, 06076

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 VALERY ROAD, STAFFORD SPRINGS, CT, United States, 06076

Agent

Name Role Address
MARC L. SAIDEL Agent PARKSIDE CORNER, POB 308, 3566 CROMPOND ROAD, YORKTOWN HEIGHTS, NY, 10598

Chief Executive Officer

Name Role Address
ERNEST VALERY JR. Chief Executive Officer 1 VALERY ROAD, STAFFORD SPRINGS, CT, United States, 06076

History

Start date End date Type Value
1989-06-19 1993-01-21 Address PARKSIDE CORNER, POB 308, 3566 CROMPOND ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1573401 2001-06-27 ANNULMENT OF AUTHORITY 2001-06-27
970604002493 1997-06-04 BIENNIAL STATEMENT 1997-06-01
000044004367 1993-08-30 BIENNIAL STATEMENT 1993-06-01
930121002588 1993-01-21 BIENNIAL STATEMENT 1992-06-01
C023917-5 1989-06-19 APPLICATION OF AUTHORITY 1989-06-19

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-09-05
Type:
Referral
Address:
110 NANNAHAGAN AVE, PLEASANTVILLE, NY, 10570
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2010-12-06
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
INTERNATIONAL UNION OF ,
Party Role:
Plaintiff
Party Name:
VALERY DRILLING & BLASTING, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State