Search icon

R. L. VALLEE, INC.

Company Details

Name: R. L. VALLEE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1998 (27 years ago)
Entity Number: 2300488
ZIP code: 05478
County: Franklin
Place of Formation: Vermont
Address: 282 SOUTH MAIN, SAINT ALBANS, VT, United States, 05478
Principal Address: 282 SOUTH MAIN STREET, 282 S MAIN STREET, ST ALBANS, VT, United States, 05478

Chief Executive Officer

Name Role Address
RODOLPHE M VALLEE Chief Executive Officer 282 SOUTH MAIN STREET, ST ALBANS, VT, United States, 05478

DOS Process Agent

Name Role Address
R. L. VALLEE, INC. DOS Process Agent 282 SOUTH MAIN, SAINT ALBANS, VT, United States, 05478

Licenses

Number Type Date Last renew date End date Address Description
729153 Retail grocery store No data No data No data 5060 US AVE, PLATTSBURGH, NY, 12903 No data
0071-22-213111 Alcohol sale 2024-05-29 2024-05-29 2025-02-28 271 RTE 9N, KEESEVILLE, New York, 12944 Grocery Store
0071-22-206623 Alcohol sale 2022-02-02 2022-02-02 2025-02-28 456 ROUTE 3, PLATTSBURGH, New York, 12901 Grocery Store
0071-22-206984 Alcohol sale 2022-02-02 2022-02-02 2025-02-28 442 BEAR SWAMP ROAD, PERU, New York, 12972 Grocery Store
0071-22-204582 Alcohol sale 2022-02-02 2022-02-02 2025-02-28 1108 RTE 86, RAY BROOK, New York, 12977 Grocery Store
0071-22-213587 Alcohol sale 2022-02-02 2022-02-02 2025-02-28 5060 US AVE, PLATTSBURGH, New York, 12903 Grocery Store
0071-22-206983 Alcohol sale 2022-02-02 2022-02-02 2025-02-28 936 ROUTE 374, DANNEMORA, New York, 12929 Grocery Store
0071-22-207126 Alcohol sale 2022-02-02 2022-02-02 2025-02-28 1785 MILITARY TURNPIKE, PLATTSBURGH, New York, 12901 Grocery Store
0071-22-206794 Alcohol sale 2022-02-02 2022-02-02 2025-02-28 3 SPIEGEL DRIVE, CHAMPLAIN, New York, 12919 Grocery Store
0071-22-207005 Alcohol sale 2022-02-02 2022-02-02 2025-02-28 314 EAST MAIN ST, MALONE, New York, 12953 Grocery Store

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 282 SOUTH MAIN STREET, ST ALBANS, VT, 05478, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-05-09 Address PO BOX 192, ST ALBANS, VT, 05478, USA (Type of address: Chief Executive Officer)
2020-09-03 2024-05-09 Address 282 SOUTH MAIN, SAINT ALBANS, VT, 05478, USA (Type of address: Service of Process)
2008-09-08 2010-09-21 Address PO BOX 192, 280 S MAIN STREET, ST ALBANS, VT, 05478, USA (Type of address: Principal Executive Office)
2008-09-08 2024-05-09 Address PO BOX 192, ST ALBANS, VT, 05478, USA (Type of address: Chief Executive Officer)
2006-09-05 2008-09-08 Address PO BOX 192 / 280 S MAIN STREET, ST ALBANS, VT, 05478, USA (Type of address: Principal Executive Office)
2006-09-05 2008-09-08 Address PO BOX 192, ST ALBANS, VT, 05478, USA (Type of address: Chief Executive Officer)
2000-09-25 2020-09-03 Address PO BOX 192, ST ALBANS, VT, 05478, USA (Type of address: Service of Process)
2000-09-25 2006-09-05 Address PO BOX 192, ST ALBANS, VT, 05478, USA (Type of address: Chief Executive Officer)
2000-09-25 2006-09-05 Address PO BOX 192, 280 S MAIN ST, ST ALBANS, VT, 05478, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240509002627 2024-05-09 BIENNIAL STATEMENT 2024-05-09
200903060686 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180921006074 2018-09-21 BIENNIAL STATEMENT 2018-09-01
140917006027 2014-09-17 BIENNIAL STATEMENT 2014-09-01
100921002772 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080908002754 2008-09-08 BIENNIAL STATEMENT 2008-09-01
060905002098 2006-09-05 BIENNIAL STATEMENT 2006-09-01
041025002162 2004-10-25 BIENNIAL STATEMENT 2004-09-01
020904002583 2002-09-04 BIENNIAL STATEMENT 2002-09-01
000925002278 2000-09-25 BIENNIAL STATEMENT 2000-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-18 MAPLEFIELDS AT THE AIRB 5060 US AVE, PLATTSBURGH, Clinton, NY, 12903 A Food Inspection Department of Agriculture and Markets No data
2024-02-16 MAPLEFIELDS AT THE AIRB 5060 US AVE, PLATTSBURGH, Clinton, NY, 12903 A Food Inspection Department of Agriculture and Markets No data
2023-02-13 MAPLEFIELDS AT THE AIRB 5060 US AVE, PLATTSBURGH, Clinton, NY, 12903 A Food Inspection Department of Agriculture and Markets No data
2022-08-01 MAPLEFIELDS AT THE AIRB 5060 US AVE, PLATTSBURGH, Clinton, NY, 12903 A Food Inspection Department of Agriculture and Markets No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2405507 Other Civil Rights 2024-07-17 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-07-17
Termination Date 2024-08-20
Section 1983
Sub Section CV
Fee Status FP
Status Terminated

Parties

Name HOISINGTON
Role Plaintiff
Name R. L. VALLEE, INC.
Role Defendant
2301202 Rent, Lease, Ejectment 2023-09-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 8
Filing Date 2023-09-25
Termination Date 2024-04-25
Section 1332
Sub Section OC
Status Terminated

Parties

Name R. L. VALLEE, INC.
Role Plaintiff
Name SUBWAY REAL ESTATE, COR,
Role Defendant
2400069 Americans with Disabilities Act - Employment 2024-01-16 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 8
Filing Date 2024-01-16
Termination Date 1900-01-01
Section 1210
Sub Section 1
Fee Status FP
Status Pending

Parties

Name LEWIS
Role Plaintiff
Name R. L. VALLEE, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State