WEST VALLEY HARDWARE & SUPPLY, INC.

Name: | WEST VALLEY HARDWARE & SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1990 (35 years ago) |
Entity Number: | 1493353 |
ZIP code: | 14171 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | PO BOX 318, WEST VALLEY, NY, United States, 14171 |
Principal Address: | 9354 ROUTE 240, WEST VALLEY, NY, United States, 14171 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WEST VALLEY HARDWARE & SUPPLY, INC. | DOS Process Agent | PO BOX 318, WEST VALLEY, NY, United States, 14171 |
Name | Role | Address |
---|---|---|
JOSEPH J PATTI | Chief Executive Officer | 9354 ROUTE 240, WEST VALLEY, NY, United States, 14171 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-09 | 2024-12-09 | Address | 9354 ROUTE 240, WEST VALLEY, NY, 14171, USA (Type of address: Chief Executive Officer) |
2023-01-03 | 2024-12-09 | Address | PO BOX 318, WEST VALLEY, NY, 14171, USA (Type of address: Service of Process) |
2023-01-03 | 2024-12-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-03 | 2024-12-09 | Address | 9354 ROUTE 240, WEST VALLEY, NY, 14171, USA (Type of address: Chief Executive Officer) |
2020-12-01 | 2023-01-03 | Address | PO BOX 318, WEST VALLEY, NY, 14171, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241209001819 | 2024-12-09 | BIENNIAL STATEMENT | 2024-12-09 |
230103002126 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-03 |
201201061597 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181226006224 | 2018-12-26 | BIENNIAL STATEMENT | 2018-12-01 |
161212006116 | 2016-12-12 | BIENNIAL STATEMENT | 2016-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State