Search icon

HARLEM VALLEY CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
PATRICK O'CONNELL DOS Process Agent P.O. BOX 817, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
HARLEM VALLEY CORPORATION Chief Executive Officer P.O. BOX 817, YONKERS, NY, United States, 10704

Licenses

Number Status Type Date End date
1413286-DCA Active Business 2011-11-09 2025-02-28

Permits

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

History

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)

Filings

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

Fine And Fees

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

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-04-06
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State