Search icon

R. L. VALLEE, INC.

Company claim

Is this your business?

Get access!

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

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 2024-05-09 Address PO BOX 192, ST ALBANS, VT, 05478, USA (Type of address: Chief Executive Officer)
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)

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

Court Cases

Court Case Summary

Filing Date:
2024-07-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
HOISINGTON
Party Role:
Plaintiff
Party Name:
R. L. VALLEE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-01-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

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

Court Case Summary

Filing Date:
2023-09-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Rent, Lease, Ejectment

Parties

Party Name:
R. L. VALLEE, INC.
Party Role:
Plaintiff
Party Name:
SUBWAY REAL ESTATE, COR,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State