Search icon

VALENTINE STORES, INC.

Company Details

Name: VALENTINE STORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1995 (30 years ago)
Date of dissolution: 18 May 2017
Entity Number: 1903068
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: PO BOX 840, WATERTOWN, NY, United States, 13601
Principal Address: PO BOX 840, 20783 COUNTY RT 200, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 840, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
EDWARD J VALENTINE Chief Executive Officer PO BOX 840, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2003-02-26 2009-11-12 Address 23100 NYS RT 12, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1997-04-07 2003-02-26 Address PO BOX 550, DEXTER, NY, 13634, USA (Type of address: Chief Executive Officer)
1997-04-07 2003-02-26 Address 19853 NYS RTE 12F, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1997-04-07 2003-02-26 Address PO BOX 550, DEXTER, NY, 13634, USA (Type of address: Service of Process)
1995-03-14 1997-04-07 Address BOX 300, CHAUMONT, NY, 13622, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170518000752 2017-05-18 CERTIFICATE OF DISSOLUTION 2017-05-18
170301007328 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302007304 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130308006140 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110401002672 2011-04-01 BIENNIAL STATEMENT 2011-03-01
091112002732 2009-11-12 BIENNIAL STATEMENT 2009-03-01
070330002654 2007-03-30 BIENNIAL STATEMENT 2007-03-01
050929002431 2005-09-29 BIENNIAL STATEMENT 2005-03-01
030226002882 2003-02-26 BIENNIAL STATEMENT 2003-03-01
990423002238 1999-04-23 BIENNIAL STATEMENT 1999-03-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2596690 Intrastate Non-Hazmat 2015-04-06 5000 2014 3 3 Private(Property)
Legal Name VALENTINE STORES INC
DBA Name -
Physical Address 20783 COUNTY RT 200, WATERTOWN, NY, 13601, US
Mailing Address PO BOX 840, WATERTOWN, NY, 13601, US
Phone (315) 788-2603
Fax (315) 779-9209
E-mail MDUSCKAS@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 25 Feb 2025

Sources: New York Secretary of State