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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 VALERY ROAD, STAFFORD SPRINGS, CT, United States, 06076 |
Name | Role | Address |
---|---|---|
MARC L. SAIDEL | Agent | PARKSIDE CORNER, POB 308, 3566 CROMPOND ROAD, YORKTOWN HEIGHTS, NY, 10598 |
Name | Role | Address |
---|---|---|
ERNEST VALERY JR. | Chief Executive Officer | 1 VALERY ROAD, STAFFORD SPRINGS, CT, United States, 06076 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109036475 | 0216000 | 1995-09-05 | 110 NANNAHAGAN AVE, PLEASANTVILLE, NY, 10570 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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