V & H CONSTRUCTION, INC.

Name: | V & H CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 1995 (30 years ago) |
Entity Number: | 1896521 |
ZIP code: | 12828 |
County: | Washington |
Place of Formation: | New York |
Address: | PO BOX 126, 195 FORT EDWARD ROAD, FORT EDWARD, NY, United States, 12828 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
DONALD R VALENTINE | Chief Executive Officer | PO BOX 126, FORT EDWARD, NY, United States, 12828 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-08 | 2019-11-04 | Address | ONE BROAD ST PLAZA, PO BOX 2850, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
2005-11-08 | 2009-02-18 | Address | PO BOX 126, 22 SULLIVAN PARKWAY, FORT EDWARD, NY, 12828, 0126, USA (Type of address: Principal Executive Office) |
1999-02-17 | 2005-11-08 | Address | 22 SULLIVAN PARK, FORT EDWARD, NY, 12828, USA (Type of address: Principal Executive Office) |
1997-05-01 | 2005-11-08 | Address | PO BOX 126, FORT EDWARD, NY, 12828, 0126, USA (Type of address: Chief Executive Officer) |
1997-05-01 | 2011-04-08 | Address | PO BOX 2002, GLENS FALLS, NY, 12801, 2002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191104000157 | 2019-11-04 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-11-04 |
130212006212 | 2013-02-12 | BIENNIAL STATEMENT | 2013-02-01 |
110408003326 | 2011-04-08 | BIENNIAL STATEMENT | 2011-02-01 |
090218002427 | 2009-02-18 | BIENNIAL STATEMENT | 2009-02-01 |
070309002874 | 2007-03-09 | BIENNIAL STATEMENT | 2007-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State