Search icon

VALEO ELECTRICAL SYSTEMS, INC.

Company Details

Name: VALEO ELECTRICAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1994 (31 years ago)
Entity Number: 1798830
ZIP code: 48083
County: Monroe
Place of Formation: Delaware
Address: 150 STEPHENSON HIGHWAY, TROY, MI, United States, 48083
Principal Address: 150 STEPHENSON HWY, TROY, MI, United States, 48083

Chief Executive Officer

Name Role Address
ANTOINE DOUTRIAUX Chief Executive Officer 8, RUE LOUIS LORMAND, LE MESNI ST DENIS, France

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 STEPHENSON HIGHWAY, TROY, MI, United States, 48083

History

Start date End date Type Value
2008-03-04 2012-03-07 Address 150 STHEPHENSON HWY, TROY, MI, 48083, USA (Type of address: Principal Executive Office)
2003-10-24 2010-03-15 Address 43 RUE BAYEN, PARIS, CEDEX 17, 75848, FRA (Type of address: Chief Executive Officer)
2003-10-24 2008-03-04 Address ATTN: LEGAL DEPT, 3000 UNIVERSITY DRIVE, AUBURN HILLS, MI, 48326, USA (Type of address: Principal Executive Office)
2002-10-07 2013-12-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-04-11 2003-10-24 Address 3000 UNIVERSITY DRIVE, AUBURN HILLS, MI, 48326, 2356, USA (Type of address: Chief Executive Officer)
1999-09-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-29 2002-10-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-03-02 2003-10-24 Address 3000 UNIVERSITY DR, AUBURN HILLS, MI, 48326, 2356, USA (Type of address: Principal Executive Office)
1998-03-02 2000-04-11 Address ITT AUTOMOTIVE INC, 3000 UNIVERSITY DR, AUBURN HILLS, MI, 48326, 2356, USA (Type of address: Chief Executive Officer)
1996-03-20 1998-03-02 Address 3000 UNIVERSITY DR, AUBURN HILLS, MI, 48326, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-21495 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131205000111 2013-12-05 CERTIFICATE OF MERGER 2013-12-05
120307002588 2012-03-07 BIENNIAL STATEMENT 2012-02-01
100315002830 2010-03-15 BIENNIAL STATEMENT 2010-02-01
080304002546 2008-03-04 BIENNIAL STATEMENT 2008-02-01
060320003051 2006-03-20 BIENNIAL STATEMENT 2006-02-01
040226002051 2004-02-26 BIENNIAL STATEMENT 2004-02-01
031024002867 2003-10-24 BIENNIAL STATEMENT 2002-02-01
021007000657 2002-10-07 CERTIFICATE OF MERGER 2002-10-08
000411002811 2000-04-11 BIENNIAL STATEMENT 2000-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308044049 0213600 2004-09-16 1555 LYELL AVENUE, ROCHESTER, NY, 14606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-12-03
Emphasis N: SSTARG03
Case Closed 2004-12-03
308044072 0213600 2004-09-16 1555 LYELL AVENUE, ROCHESTER, NY, 14606
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2004-12-17
Emphasis N: SSTARG03
Case Closed 2005-02-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01 IX
Issuance Date 2004-12-20
Abatement Due Date 2005-01-06
Current Penalty 585.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 C03
Issuance Date 2004-12-20
Abatement Due Date 2005-01-06
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 H03 III
Issuance Date 2004-12-20
Abatement Due Date 2005-01-06
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2004-12-20
Abatement Due Date 2005-01-06
Current Penalty 585.0
Initial Penalty 975.0
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101052 C02
Issuance Date 2004-12-20
Abatement Due Date 2005-01-22
Current Penalty 585.0
Initial Penalty 975.0
Nr Instances 3
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040010 A
Issuance Date 2004-12-20
Abatement Due Date 2005-01-06
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 6
Nr Exposed 6
Gravity 00
Citation ID 02002A
Citaton Type Other
Standard Cited 19101030 C01 IIB
Issuance Date 2004-12-20
Abatement Due Date 2005-01-06
Current Penalty 510.0
Initial Penalty 850.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02002B
Citaton Type Other
Standard Cited 19101030 C02 IC
Issuance Date 2004-12-20
Abatement Due Date 2005-01-06
Nr Instances 1
Nr Exposed 1
Gravity 01
306470808 0213600 2003-05-13 1555 LYELL AVENUE, ROCHESTER, NY, 14606
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-07-11
Case Closed 2003-07-18

Related Activity

Type Complaint
Activity Nr 203731336
Health Yes
304640543 0213600 2001-08-07 1555 LYELL AVENUE, ROCHESTER, NY, 14606
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-09-26
Case Closed 2001-11-13

Related Activity

Type Complaint
Activity Nr 202831038
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261101 F02 I
Issuance Date 2001-09-28
Abatement Due Date 2001-10-03
Current Penalty 1575.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261101 F03 I
Issuance Date 2001-09-28
Abatement Due Date 2001-10-03
Current Penalty 1575.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261101 G08 IB
Issuance Date 2001-09-28
Abatement Due Date 2001-10-03
Current Penalty 1575.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261101 G08 IE
Issuance Date 2001-09-28
Abatement Due Date 2001-10-03
Current Penalty 1575.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19261101 G08 IF
Issuance Date 2001-09-28
Abatement Due Date 2001-10-03
Current Penalty 1575.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19261101 H01 IV
Issuance Date 2001-09-28
Abatement Due Date 2001-10-03
Current Penalty 1575.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19261101 I01
Issuance Date 2001-09-28
Abatement Due Date 2001-10-03
Current Penalty 1575.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19261101 K02 IIB
Issuance Date 2001-09-28
Abatement Due Date 2001-10-03
Current Penalty 1575.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19261101 K02 IIC
Issuance Date 2001-09-28
Abatement Due Date 2001-10-03
Current Penalty 1575.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01010
Citaton Type Serious
Standard Cited 19261101 K09 I
Issuance Date 2001-09-28
Abatement Due Date 2001-10-03
Current Penalty 962.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01011
Citaton Type Serious
Standard Cited 19261101 L02
Issuance Date 2001-09-28
Abatement Due Date 2001-10-03
Current Penalty 1575.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01012
Citaton Type Serious
Standard Cited 19261101 O01
Issuance Date 2001-09-28
Abatement Due Date 2001-10-03
Current Penalty 1575.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State