Name: | HARLEM VALLEY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1997 (28 years ago) |
Entity Number: | 2170304 |
ZIP code: | 10704 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 4330 KATONAH AVE, BRONX, NY, United States, 10470 |
Address: | P.O. BOX 817, YONKERS, NY, United States, 10704 |
Contact Details
Phone +1 347-341-5816
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK O'CONNELL | DOS Process Agent | P.O. BOX 817, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
HARLEM VALLEY CORPORATION | Chief Executive Officer | P.O. BOX 817, YONKERS, NY, United States, 10704 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1413286-DCA | Active | Business | 2011-11-09 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q042025085A30 | 2025-03-26 | 2025-04-01 | REPAIR SIDEWALK | QUEENS BOULEVARD, QUEENS, FROM STREET 36 STREET TO STREET 37 STREET |
X042024295A01 | 2024-10-21 | 2024-11-16 | REPLACE SIDEWALK | EAST 237 STREET, BRONX, FROM STREET KEPLER AVENUE TO STREET ONEIDA AVENUE |
X162024284A12 | 2024-10-10 | 2024-10-15 | COMMERCIAL REFUSE CONTAINER | WILDER AVENUE, BRONX, FROM STREET BUSSING AVENUE TO STREET EDENWALD AVENUE |
X162024113A01 | 2024-04-22 | 2024-04-26 | COMMERCIAL REFUSE CONTAINER CRITICAL STS | JEROME AVENUE, BRONX, FROM STREET BUCHANAN PLACE TO STREET WEST 183 STREET |
X042024109A04 | 2024-04-18 | 2024-05-21 | REPAIR SIDEWALK | JEROME AVENUE, BRONX, FROM STREET BUCHANAN PLACE TO STREET WEST 183 STREET |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-11 | 2024-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-08-11 | 2024-01-24 | Address | 622 RUSHMORE AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240124004395 | 2024-01-24 | BIENNIAL STATEMENT | 2024-01-24 |
970811000285 | 1997-08-11 | CERTIFICATE OF INCORPORATION | 1997-08-11 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3585239 | RENEWAL | INVOICED | 2023-01-20 | 100 | Home Improvement Contractor License Renewal Fee |
3585238 | TRUSTFUNDHIC | INVOICED | 2023-01-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3293775 | RENEWAL | INVOICED | 2021-02-09 | 100 | Home Improvement Contractor License Renewal Fee |
3293774 | TRUSTFUNDHIC | INVOICED | 2021-02-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2876772 | RENEWAL | INVOICED | 2018-09-11 | 100 | Home Improvement Contractor License Renewal Fee |
2876771 | TRUSTFUNDHIC | INVOICED | 2018-09-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2477907 | RENEWAL | INVOICED | 2016-10-28 | 100 | Home Improvement Contractor License Renewal Fee |
2477906 | TRUSTFUNDHIC | INVOICED | 2016-10-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2257653 | LICENSE REPL | INVOICED | 2016-01-14 | 15 | License Replacement Fee |
1912718 | RENEWAL | INVOICED | 2014-12-12 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State