Search icon

VALLE'S MACHINERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VALLE'S MACHINERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 1996 (29 years ago)
Date of dissolution: 25 Sep 2002
Entity Number: 2082750
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 55 F PINE AIRE DRIVE, BAYSHORE, NY, United States, 11706
Principal Address: 1797 HECKSHER AVENUE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGEL M. VALLE Chief Executive Officer 1797 HECKSHER AVENUE, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 F PINE AIRE DRIVE, BAYSHORE, NY, United States, 11706

Filings

Filing Number Date Filed Type Effective Date
DP-1629088 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25
981222002128 1998-12-22 BIENNIAL STATEMENT 1998-11-01
961107000631 1996-11-07 CERTIFICATE OF INCORPORATION 1996-11-07

Court Cases

Court Case Summary

Filing Date:
2000-05-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Role:
Plaintiff
Party Name:
VALLE'S MACHINERY
Party Role:
Defendant
Party Name:
VALLE'S MACHINERY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-01-03
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Recovery of Defaulted Student Loans

Parties

Party Role:
Plaintiff
Party Name:
VALLE'S MACHINERY
Party Role:
Defendant
Party Name:
VALLE'S MACHINERY, INC.
Party Role:
Defendant
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State