Search icon

TOR VALLEY, INC.

Company Details

Name: TOR VALLEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1964 (61 years ago)
Entity Number: 172850
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 9 LINK CT, NEW CITY, NY, United States, 10956
Principal Address: 9 LIN CT, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT W. MILICH Chief Executive Officer 9 LINK CT, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
SCOTT W. MILICH DOS Process Agent 9 LINK CT, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2004-01-08 2010-02-01 Address 3 BELAIRE TERRACE, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2004-01-08 2010-02-01 Address 3 BELAIRE TERRACE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2002-01-04 2010-02-01 Address 265 S LITTLE TOR RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2002-01-04 2004-01-08 Address 29 NEW VALLEY RD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2002-01-04 2004-01-08 Address 3 BELAIRE TERRACE, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140310002537 2014-03-10 BIENNIAL STATEMENT 2014-01-01
20130822075 2013-08-22 ASSUMED NAME CORP INITIAL FILING 2013-08-22
120209002834 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100201002074 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080128002491 2008-01-28 BIENNIAL STATEMENT 2008-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State