Search icon

VALERY DRILLING & BLASTING, INC.

Branch

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 Nr Report ID Date Opened Site Address
109036475 0216000 1995-09-05 110 NANNAHAGAN AVE, PLEASANTVILLE, NY, 10570
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1995-09-08
Case Closed 1995-12-12

Related Activity

Type Referral
Activity Nr 901780445
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260900 K03 I
Issuance Date 1995-10-16
Abatement Due Date 1995-10-19
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260902 D
Issuance Date 1995-10-16
Abatement Due Date 1995-10-24
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260902 F
Issuance Date 1995-10-16
Abatement Due Date 1995-10-24
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State