Search icon

J.A. VALENTI ELECTRIC CO., INC.

Company Details

Name: J.A. VALENTI ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1957 (68 years ago)
Entity Number: 166134
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 111 SOUTH RIDGE STREET, SUITE 100, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
CHARLES J VALENTI Chief Executive Officer 111 SOUTH RIDGE STREET, SUITE 100, RYE BROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
J.A. VALENTI ELECTRIC CO., INC. DOS Process Agent 111 SOUTH RIDGE STREET, SUITE 100, RYE BROOK, NY, United States, 10573

History

Start date End date Type Value
2019-04-26 2019-07-01 Address 111 S. RIDGE STREET, SUITE 100, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
1995-04-12 2019-07-01 Address 20 CEDAR ST, STE 300, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1995-04-12 2019-07-01 Address 20 CEDAR ST, STE 300, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1995-04-12 2019-04-26 Address 20 CEDAR ST, STE 300, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1987-06-10 1995-04-12 Address 160 WEST LINCOLN AVE., MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
1957-07-01 1987-06-10 Address 229 NO. SEVENTH AVE, MT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221020002461 2022-10-20 BIENNIAL STATEMENT 2021-07-01
190701060603 2019-07-01 BIENNIAL STATEMENT 2019-07-01
190426000513 2019-04-26 CERTIFICATE OF CHANGE 2019-04-26
170703006821 2017-07-03 BIENNIAL STATEMENT 2017-07-01
161020006095 2016-10-20 BIENNIAL STATEMENT 2015-07-01
130708007361 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110802002828 2011-08-02 BIENNIAL STATEMENT 2011-07-01
090708002935 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070801002194 2007-08-01 BIENNIAL STATEMENT 2007-07-01
050830003042 2005-08-30 BIENNIAL STATEMENT 2005-07-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
JAV 72438367 1972-10-13 971623 1973-10-23
Trademark image
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2024-05-03
Date Cancelled 2024-05-03

Mark Information

Mark Literal Elements JAV
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.15.02 - Electricity; Lightning; Sparks (jagged lines), 26.05.20 - Triangles inside one another, 26.05.21 - Triangles that are completely or partially shaded, 26.17.10 - Lines, zig-zag; Zig-zag line(s)

Goods and Services

For ELECTRICAL CONTRACTING SERVICES
International Class(es) 037
U.S Class(es) 103 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Sep. 1966
Use in Commerce Feb. 07, 1967

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name J. A. VALENTI ELECTRIC CO., INC.
Owner Address 20 CEDAR STREET NEW ROCHELLE, NEW YORK UNITED STATES 10801
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Ben Natter
Attorney Email Authorized Yes
Attorney Primary Email Address bnus@haugpartners.com
Correspondent e-mail bnus@haugpartners.com, docket@haugpartners.com, jvillazon@haugpartners.com
Correspondent Name/Address Ben Natter, Haug Partners LLP, 745 Fifth Avenue, NEW YORK, NEW YORK UNITED STATES 10151
Correspondent e-mail Authorized Yes
Fax 212-588-0500
Phone 212-588-0800
Domestic Representative Name A. THOMAS S. SAFFORD
Domestic Representative e-mail docket@flhlaw.com
Domestic Representative e-mail Authorized Yes

Prosecution History

Date Description
2024-05-03 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2023-01-19 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2023-01-19 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2023-01-19 TEAS WITHDRAWAL OF ATTORNEY RECEIVED-FIRM RETAINS
2023-01-19 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2023-01-19 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2023-01-19 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2022-10-23 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2022-01-18 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2022-01-18 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2022-01-18 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2022-01-07 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2022-01-07 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2022-01-07 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2017-03-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2017-03-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2017-03-01 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2013-10-22 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2013-10-22 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2013-10-22 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2013-10-17 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2013-10-21 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2013-10-17 TEAS SECTION 8 & 9 RECEIVED
2008-08-18 CASE FILE IN TICRS
2004-06-17 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2004-06-17 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2004-04-22 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2004-04-22 TEAS SECTION 8 & 9 RECEIVED
1993-08-19 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1993-05-28 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1979-09-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2013-10-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106720147 0216000 1994-08-15 88 SOUTH LEXINGTON AVE., WHITE PLAINS, NY, 10606
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-09-09
Case Closed 1995-01-03

Related Activity

Type Referral
Activity Nr 902672146

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 IIIE
Issuance Date 1994-10-04
Abatement Due Date 1994-10-10
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 2
Nr Exposed 5
Gravity 02
108802752 0216000 1993-12-08 NORDSTROMS, BLOOMINGDALE ROAD & WESTCHESTER AVE., WHITE PLAINS, NY, 10601
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-12-17
Case Closed 1994-02-18

Related Activity

Type Referral
Activity Nr 902671601
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 1994-01-27
Abatement Due Date 1994-02-01
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261060 A01 III
Issuance Date 1994-01-27
Abatement Due Date 1994-02-01
Nr Instances 1
Nr Exposed 10
Gravity 02
106889520 0216000 1990-10-19 WESTCHESTER COUNTY CORRECTIONAL CENTER, VALHALLA, NY, 10595
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-11-15
Case Closed 1991-03-07

Related Activity

Type Complaint
Activity Nr 72942022
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-01-23
Abatement Due Date 1991-02-28
Current Penalty 392.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 17
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 IIIG
Issuance Date 1991-01-23
Abatement Due Date 1991-01-26
Current Penalty 336.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1991-01-23
Abatement Due Date 1991-01-26
Current Penalty 512.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1991-01-23
Abatement Due Date 1991-02-28
Nr Instances 1
Nr Exposed 17
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1991-01-23
Abatement Due Date 1991-02-28
Nr Instances 1
Nr Exposed 17
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1991-01-23
Abatement Due Date 1991-02-28
Nr Instances 1
Nr Exposed 17
Gravity 03
106530579 0213100 1988-10-05 ONE MANHATTANVILLE ROAD, PURCHASE, NY, 10577
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-10-12
Case Closed 1988-12-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-11-14
Abatement Due Date 1988-11-17
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 6
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-11-14
Abatement Due Date 1988-11-17
Current Penalty 270.0
Initial Penalty 270.0
Nr Instances 2
Nr Exposed 2
Gravity 03
100690411 0213100 1987-04-22 565 TAXTER RD., ELMSFORD, NY, 10523
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-28
Case Closed 1987-05-29

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1987-05-06
Abatement Due Date 1987-05-09
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1987-05-06
Abatement Due Date 1987-05-09
Nr Instances 1
Nr Exposed 1
17810268 0213100 1986-01-09 20 CEDAR STREET, NEW ROCHELLE, NY, 10801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-16
Case Closed 1986-01-17
1033133 0213100 1985-01-09 IBM BLDG 640 RD Z BOX 299 B, HOPEWELL JCT, NY, 12533
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-09
Case Closed 1985-02-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1985-01-15
Abatement Due Date 1985-01-18
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 E05
Issuance Date 1985-01-15
Abatement Due Date 1985-01-18
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 E08
Issuance Date 1985-01-15
Abatement Due Date 1985-01-18
Nr Instances 1
Nr Exposed 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1985-01-15
Abatement Due Date 1985-01-18
Nr Instances 1
Nr Exposed 1
10707578 0213100 1983-01-26 AVON MIDLAND AVE, Rye, NY, 10580
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 1983-01-26
Case Closed 1983-02-17
12071841 0235500 1981-08-25 52 PROSPECT AVENUE, Middletown, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-08-27
Case Closed 1982-02-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1981-09-08
Abatement Due Date 1981-09-11
Current Penalty 400.0
Initial Penalty 800.0
Contest Date 1981-09-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 A 011017
Issuance Date 1981-09-08
Abatement Due Date 1981-09-11
Contest Date 1981-09-15
Nr Instances 1
12071387 0235500 1981-04-21 DIVISION ST, Suffern, NY, 10901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-04-22
Case Closed 1981-05-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1981-04-29
Abatement Due Date 1981-05-02
Current Penalty 280.0
Initial Penalty 560.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-08-31
Case Closed 1978-12-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H03 VII
Issuance Date 1978-09-08
Abatement Due Date 1978-09-11
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-30
Case Closed 1978-04-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H03 VII
Issuance Date 1978-04-04
Abatement Due Date 1978-04-07
Nr Instances 1
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1977-03-29
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-01-20
Case Closed 1977-05-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260056 A
Issuance Date 1977-02-07
Abatement Due Date 1977-02-22
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 J03
Issuance Date 1977-02-07
Abatement Due Date 1977-02-10
Nr Instances 3
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-16
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-19
Case Closed 1976-10-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1975-12-02
Abatement Due Date 1975-12-08
Current Penalty 155.0
Initial Penalty 185.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1975-12-02
Abatement Due Date 1975-12-08
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State