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
Name | Role | Address |
---|---|---|
BARRY SILVERSTEIN | Agent | 784 EAST 139TH ST, BRONX, NY, 10454 |
Name | Role | Address |
---|---|---|
GARY MAHONEY | DOS Process Agent | 20 Lafayette Place, Kenilworth, NJ, United States, 07033 |
Name | Role | Address |
---|---|---|
GARY MAHONEY | Chief Executive Officer | 20 LAFAYETTE PLACE, KENILWORTH, NJ, United States, 07033 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
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) |
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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State