VALLEY CONSTRUCTION SERVICES, INC.

Name: | VALLEY CONSTRUCTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 1996 (29 years ago) |
Entity Number: | 2055746 |
ZIP code: | 11354 |
County: | Nassau |
Place of Formation: | New York |
Address: | 40-22 COLLEGE POINT BLVD, SUITE 21, FLUSHING, NY, United States, 11354 |
Contact Details
Phone +1 718-661-9390
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40-22 COLLEGE POINT BLVD, SUITE 21, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
JOHN E MARTIN JR | Chief Executive Officer | 40-22 COLLEGE POINT BLVD, SUITE 21, FLUSHING, NY, United States, 11354 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0955764-DCA | Active | Business | 2007-07-30 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-14 | 2023-09-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-08-26 | 2000-08-18 | Address | 651 WYNGATE DR W, VALLEY STREAM, NY, 11580, 1444, USA (Type of address: Chief Executive Officer) |
1998-08-26 | 2000-08-18 | Address | 651 WYNGATE DR W, VALLEY STREAM, NY, 11580, 1444, USA (Type of address: Principal Executive Office) |
1998-08-26 | 2000-08-18 | Address | 651 WYNGATE DR W, VALLEY STREAM, NY, 11580, 1444, USA (Type of address: Service of Process) |
1996-08-09 | 2021-12-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041021002409 | 2004-10-21 | BIENNIAL STATEMENT | 2004-08-01 |
020805002188 | 2002-08-05 | BIENNIAL STATEMENT | 2002-08-01 |
000818002353 | 2000-08-18 | BIENNIAL STATEMENT | 2000-08-01 |
980826002431 | 1998-08-26 | BIENNIAL STATEMENT | 1998-08-01 |
960809000026 | 1996-08-09 | CERTIFICATE OF INCORPORATION | 1996-08-09 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2022-07-15 | 2022-06-29 | Damaged Goods | No | 0.00 | No Business Response |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3605125 | RENEWAL | INVOICED | 2023-02-28 | 100 | Home Improvement Contractor License Renewal Fee |
3605124 | TRUSTFUNDHIC | INVOICED | 2023-02-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3296331 | TRUSTFUNDHIC | INVOICED | 2021-02-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3296332 | RENEWAL | INVOICED | 2021-02-16 | 100 | Home Improvement Contractor License Renewal Fee |
2986662 | RENEWAL | INVOICED | 2019-02-21 | 100 | Home Improvement Contractor License Renewal Fee |
2986661 | TRUSTFUNDHIC | INVOICED | 2019-02-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2521385 | TRUSTFUNDHIC | INVOICED | 2016-12-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2521566 | RENEWAL | INVOICED | 2016-12-28 | 100 | Home Improvement Contractor License Renewal Fee |
1871893 | RENEWAL | INVOICED | 2014-11-04 | 100 | Home Improvement Contractor License Renewal Fee |
1871892 | TRUSTFUNDHIC | INVOICED | 2014-11-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2022-08-16 | Hearing Decision | NO WRITTEN RESPONSE TO COMPLAINT | 1 | No data | No data | 1 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State