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
Name | Role | Address |
---|---|---|
STEVEN J VALENZA | Chief Executive Officer | 4922 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
STEVEN J VALENZA | DOS Process Agent | 4922 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0889274-DCA | Inactive | Business | 1996-12-26 | 2019-02-28 |
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) |
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 |
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 |
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