Name: | VALENTE CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1957 (67 years ago) |
Entity Number: | 168963 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 77 JACKSON AVE., MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 77 JACKSON AVE., MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
JOHN C. VALENTE | Chief Executive Officer | 77 JACKSON AVE., MINEOLA, NY, United States, 11501 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-12-26 | 2024-12-26 | Address | 77 JACKSON AVE., MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2023-08-09 | 2024-12-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-13 | 2023-08-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-12-12 | 2024-12-26 | Address | 77 JACKSON AVE., MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2001-12-12 | 2024-12-26 | Address | 77 JACKSON AVE., MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241226001874 | 2024-12-26 | BIENNIAL STATEMENT | 2024-12-26 |
220224002976 | 2022-02-24 | BIENNIAL STATEMENT | 2022-02-24 |
131224002445 | 2013-12-24 | BIENNIAL STATEMENT | 2013-12-01 |
120104002118 | 2012-01-04 | BIENNIAL STATEMENT | 2011-12-01 |
091223002803 | 2009-12-23 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State