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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 840, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
EDWARD J VALENTINE | Chief Executive Officer | PO BOX 840, WATERTOWN, NY, United States, 13601 |
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) |
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 |
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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