Search icon

VALCON INC.

Company Details

Name: VALCON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1997 (28 years ago)
Date of dissolution: 10 Oct 2013
Entity Number: 2120432
ZIP code: 10583
County: Rockland
Place of Formation: New York
Address: 200 INWOOD RD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 INWOOD RD, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
THOMAS L VALENTINE Chief Executive Officer 200 INWOOD RD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2003-03-18 2009-03-16 Address 200 INWOOD RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2003-03-18 2009-03-16 Address 200 INWOOD RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2003-03-18 2009-03-16 Address 200 INWOOD RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1999-04-21 2003-03-18 Address 15 GREENVILLE RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1999-04-21 2003-03-18 Address 15 GREENVILLE RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1999-04-21 2003-03-18 Address 15 GREENVILLE RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1997-03-07 1999-04-21 Address 14 BLUE NOTE LANE, STONEY POINT, NY, 10980, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131010000378 2013-10-10 CERTIFICATE OF DISSOLUTION 2013-10-10
130326002451 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110324002947 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090316002463 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070314002822 2007-03-14 BIENNIAL STATEMENT 2007-03-01
050502002896 2005-05-02 BIENNIAL STATEMENT 2005-03-01
030318002914 2003-03-18 BIENNIAL STATEMENT 2003-03-01
010402002377 2001-04-02 BIENNIAL STATEMENT 2001-03-01
990421002233 1999-04-21 BIENNIAL STATEMENT 1999-03-01
970307000206 1997-03-07 CERTIFICATE OF INCORPORATION 1997-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301455176 0216000 1997-05-19 SARAH LAWRENCE COLLEGE, BRONXVILLE, NY, 10708
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1997-05-28
Emphasis N: SILICA
Case Closed 1998-02-03

Related Activity

Type Referral
Activity Nr 901779769

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1997-09-12
Abatement Due Date 1997-09-20
Current Penalty 275.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260055 A
Issuance Date 1997-09-12
Abatement Due Date 1997-09-20
Current Penalty 275.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260055 B
Issuance Date 1997-09-12
Abatement Due Date 1997-09-29
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260103 E01
Issuance Date 1997-09-12
Abatement Due Date 1997-10-16
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002D
Citaton Type Serious
Standard Cited 19260103 G05
Issuance Date 1997-09-12
Abatement Due Date 1997-10-16
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1997-09-12
Abatement Due Date 1997-09-24
Current Penalty 275.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1997-09-12
Abatement Due Date 1997-10-16
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260052 D01
Issuance Date 1997-09-12
Abatement Due Date 1997-10-01
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19260103 E10
Issuance Date 1997-09-12
Abatement Due Date 1997-09-20
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101020 G02
Issuance Date 1997-09-12
Abatement Due Date 1997-10-16
Nr Instances 1
Nr Exposed 4
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1470945 Intrastate Non-Hazmat 2006-06-01 - - 1 1 Auth. For Hire, Private(Property)
Legal Name VALCON INC
DBA Name -
Physical Address 200 INWOOD ROAD, SCARSDALE, NY, 10583, US
Mailing Address 200 INWOOD ROAD, SCARSDALE, NY, 10583, US
Phone (914) 725-2751
Fax (914) 725-2751
E-mail VALCONINFO@AOL.COM

Safety Measurement System - All Transportation

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0000007 Employee Retirement Income Security Act (ERISA) 2000-01-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount < 1000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 2000-01-03
Termination Date 2002-05-30
Section 1132
Status Terminated

Parties

Name OLIVIERI,
Role Plaintiff
Name VALCON INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State