Name: | VALLEY 82 HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1991 (34 years ago) |
Entity Number: | 1498845 |
ZIP code: | 10005 |
County: | Dutchess |
Place of Formation: | New York |
Principal Address: | 409 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN W. CASELLA | Chief Executive Officer | 25 GREENS HILL LANE, RUTLAND, VT, United States, 05701 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-09 | 2025-01-09 | Address | 25 GREENS HILL LANE, RUTLAND, VT, 05701, USA (Type of address: Chief Executive Officer) |
2025-01-09 | 2025-01-09 | Address | ROUTE 82, P.O. BOX 1209, HOPEWELL JUNCTION, NY, 12533, 1209, USA (Type of address: Chief Executive Officer) |
2025-01-09 | 2025-01-09 | Address | 409 ROUTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2023-03-02 | Address | 409 ROUTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2023-03-02 | Address | ROUTE 82, P.O. BOX 1209, HOPEWELL JUNCTION, NY, 12533, 1209, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109001210 | 2025-01-09 | BIENNIAL STATEMENT | 2025-01-09 |
230302003681 | 2023-03-02 | BIENNIAL STATEMENT | 2023-01-01 |
210106061273 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190110060809 | 2019-01-10 | BIENNIAL STATEMENT | 2019-01-01 |
170105007697 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State