R. L. VALLEE, INC.

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 |
Name | Role | Address |
---|---|---|
RODOLPHE M VALLEE | Chief Executive Officer | 282 SOUTH MAIN STREET, ST ALBANS, VT, United States, 05478 |
Name | Role | Address |
---|---|---|
R. L. VALLEE, INC. | DOS Process Agent | 282 SOUTH MAIN, SAINT ALBANS, VT, United States, 05478 |
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 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State