Search icon

VALVETEK UTILITY SERVICES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: VALVETEK UTILITY SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1995 (30 years ago)
Entity Number: 1917670
ZIP code: 07033
County: Bronx
Place of Formation: New York
Address: 20 Lafayette Place, Kenilworth, NJ, United States, 07033
Principal Address: 20 LAFAYETTE PLACE, KENILWORTH, NJ, United States, 07033

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
BARRY SILVERSTEIN Agent 784 EAST 139TH ST, BRONX, NY, 10454

DOS Process Agent

Name Role Address
GARY MAHONEY DOS Process Agent 20 Lafayette Place, Kenilworth, NJ, United States, 07033

Chief Executive Officer

Name Role Address
GARY MAHONEY Chief Executive Officer 20 LAFAYETTE PLACE, KENILWORTH, NJ, United States, 07033

Links between entities

Type:
Headquarter of
Company Number:
F21000001508
State:
FLORIDA
Type:
Headquarter of
Company Number:
F23000006416
State:
FLORIDA

Unique Entity ID

Unique Entity ID:
PC24MSHRHVG5
CAGE Code:
7G1V0
UEI Expiration Date:
2026-03-10

Business Information

Division Name:
VALVETEK UTILITY SERVICES
Division Number:
VALVE TEK
Activation Date:
2025-03-11
Initial Registration Date:
2015-09-03

History

Start date End date Type Value
2023-11-08 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-11-08 2023-11-08 Address 20 LAFAYETTE PLACE, KENILWORTH, NJ, 07033, USA (Type of address: Chief Executive Officer)
2021-05-03 2023-11-08 Address 20 LAFAYETTE PLACE, KENILWORTH, NJ, 07033, USA (Type of address: Service of Process)
2021-05-03 2023-11-08 Address 20 LAFAYETTE PLACE, KENILWORTH, NJ, 07033, USA (Type of address: Chief Executive Officer)
2017-05-04 2021-05-03 Address 16 INTERHAVEN AVE, SUITE 2, NORTH PLAINFIELD, NJ, 07060, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231108000037 2023-11-08 BIENNIAL STATEMENT 2023-05-01
210503060114 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060514 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170504006500 2017-05-04 BIENNIAL STATEMENT 2017-05-01
150501006081 2015-05-01 BIENNIAL STATEMENT 2015-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State