Name: | VALDEN MECHANICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Sep 1972 (53 years ago) |
Date of dissolution: | 29 Sep 1982 |
Entity Number: | 241913 |
ZIP code: | 11530 |
County: | Queens |
Place of Formation: | New York |
Address: | 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% COOPERSTEIN & WOLFELD,P.C. | DOS Process Agent | 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1972-09-08 | 1975-05-07 | Address | 1399 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050906027 | 2005-09-06 | ASSUMED NAME CORP INITIAL FILING | 2005-09-06 |
DP-72084 | 1982-09-29 | DISSOLUTION BY PROCLAMATION | 1982-09-29 |
A231928-4 | 1975-05-07 | CERTIFICATE OF AMENDMENT | 1975-05-07 |
A13903-6 | 1972-09-08 | CERTIFICATE OF INCORPORATION | 1972-09-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11874849 | 0215600 | 1975-06-26 | GARLAND DRIVE & KENILWORTH DRI, New York -Richmond, NY, 11364 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260451 E04 |
Issuance Date | 1975-06-30 |
Abatement Due Date | 1975-07-03 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260451 E05 |
Issuance Date | 1975-06-30 |
Abatement Due Date | 1975-07-03 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260451 E08 |
Issuance Date | 1975-06-30 |
Abatement Due Date | 1975-07-03 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 1 |
Citation ID | 01004A |
Citaton Type | Other |
Standard Cited | 19260451 E10 |
Issuance Date | 1975-06-30 |
Abatement Due Date | 1975-07-03 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 2 |
Citation ID | 01004B |
Citaton Type | Other |
Standard Cited | 19260451 E10 |
Issuance Date | 1975-06-30 |
Abatement Due Date | 1975-07-03 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State