Search icon

S.J. VALENZA, INC.

Company Details

Name: S.J. VALENZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1991 (34 years ago)
Entity Number: 1565292
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 4922 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309

Contact Details

Phone +1 718-605-2599

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN J VALENZA Chief Executive Officer 4922 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
STEVEN J VALENZA DOS Process Agent 4922 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309

Licenses

Number Status Type Date End date
0889274-DCA Inactive Business 1996-12-26 2019-02-28

History

Start date End date Type Value
2003-07-09 2017-07-03 Address 27 BURTON AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)
2003-07-09 2017-07-03 Address 27 BURTON AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2003-07-09 2017-07-03 Address 27 BURTON AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
1993-02-16 2003-07-09 Address 73 GINA CT, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1993-02-16 2003-07-09 Address 73 GINA CT, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170703006629 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150701006702 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130710006086 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110720002050 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090715002284 2009-07-15 BIENNIAL STATEMENT 2009-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2621286 PL VIO INVOICED 2017-06-07 550 PL - Padlock Violation
2561703 NGC INVOICED 2017-02-27 20 No Good Check Fee
2555420 RENEWAL INVOICED 2017-02-18 100 Home Improvement Contractor License Renewal Fee
2555419 TRUSTFUNDHIC INVOICED 2017-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1860340 TRUSTFUNDHIC INVOICED 2014-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1860341 RENEWAL INVOICED 2014-10-22 100 Home Improvement Contractor License Renewal Fee
1371541 TRUSTFUNDHIC INVOICED 2013-05-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1371540 CNV_TFEE INVOICED 2013-05-01 7.46999979019165 WT and WH - Transaction Fee
1289044 RENEWAL INVOICED 2013-05-01 100 Home Improvement Contractor License Renewal Fee
1371542 CNV_TFEE INVOICED 2011-07-13 7.46999979019165 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-27 Pleaded UNLICENSED ACTIVITY 1 1 No data No data

Date of last update: 15 Mar 2025

Sources: New York Secretary of State