-
Home Page
›
-
Counties
›
-
Queens
›
-
11102
›
-
VALLE CONSTRUCTION INC.
Company Details
Name: |
VALLE CONSTRUCTION INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
27 Feb 2002 (23 years ago)
|
Date of dissolution: |
28 Oct 2009 |
Entity Number: |
2736005 |
ZIP code: |
11102
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
25-34 CRESCENT ST SUITE #1P, ASTORIA, NY, United States, 11102 |
Principal Address: |
25-34 CRESCENT ST SUITE #1P, ASTORIA, NY, United States, 11102 |
Contact Details
Phone
+1 718-777-7182
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
ANGEL M VALLE JR
|
Chief Executive Officer
|
25-34 CRESCENT ST SUITE #1P, ASTORIA, NY, United States, 11102
|
DOS Process Agent
Name |
Role |
Address |
ANGEL M VALLE JR
|
DOS Process Agent
|
25-34 CRESCENT ST SUITE #1P, ASTORIA, NY, United States, 11102
|
Licenses
Number |
Status |
Type |
Date |
End date |
1132657-DCA
|
Inactive
|
Business
|
2003-02-21
|
2007-06-30
|
History
Start date |
End date |
Type |
Value |
2002-02-27
|
2004-05-11
|
Address
|
ANGEL VALLE, 25-34 CRESCENT STREET, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1780798
|
2009-10-28
|
DISSOLUTION BY PROCLAMATION
|
2009-10-28
|
040511002228
|
2004-05-11
|
BIENNIAL STATEMENT
|
2004-02-01
|
020227000023
|
2002-02-27
|
CERTIFICATE OF INCORPORATION
|
2002-02-27
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
115068
|
PL VIO
|
INVOICED
|
2009-10-06
|
5200
|
PL - Padlock Violation
|
114962
|
PL VIO
|
INVOICED
|
2009-08-24
|
14700
|
PL - Padlock Violation
|
566859
|
TRUSTFUNDHIC
|
INVOICED
|
2005-08-02
|
200
|
Home Improvement Contractor Trust Fund Enrollment Fee
|
661604
|
RENEWAL
|
INVOICED
|
2005-08-02
|
100
|
Home Improvement Contractor License Renewal Fee
|
566860
|
LICENSE
|
INVOICED
|
2003-02-25
|
125
|
Home Improvement Contractor License Fee
|
566861
|
FINGERPRINT
|
INVOICED
|
2003-02-21
|
50
|
Fingerprint Fee
|
566862
|
TRUSTFUNDHIC
|
INVOICED
|
2003-02-21
|
250
|
Home Improvement Contractor Trust Fund Enrollment Fee
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
310378419
|
0215000
|
2006-11-14
|
171 WEST 23RD ST., NEW YORK, NY, 10011
|
|
Inspection Type |
Referral
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
2006-11-14
|
Emphasis |
L: FALL
|
Case Closed |
2010-03-10
|
Related Activity
Type |
Referral |
Activity Nr |
202646683 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260100 A |
Issuance Date |
2006-11-30 |
Abatement Due Date |
2006-12-14 |
Current Penalty |
232.0 |
Initial Penalty |
600.0 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
02 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19261053 B01 |
Issuance Date |
2006-11-30 |
Abatement Due Date |
2006-12-08 |
Current Penalty |
232.0 |
Initial Penalty |
600.0 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
02 |
|
Citation ID |
02001 |
Citaton Type |
Willful |
Standard Cited |
19260451 G01 VII |
Issuance Date |
2006-11-30 |
Abatement Due Date |
2006-12-08 |
Current Penalty |
8140.0 |
Initial Penalty |
21000.0 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
10 |
|
Citation ID |
02002A |
Citaton Type |
Willful |
Standard Cited |
19260452 A02 |
Issuance Date |
2006-11-30 |
Abatement Due Date |
2006-12-08 |
Current Penalty |
6396.0 |
Initial Penalty |
16500.0 |
Nr Instances |
1 |
Nr Exposed |
6 |
Gravity |
03 |
|
Citation ID |
02002B |
Citaton Type |
Willful |
Standard Cited |
19260452 A04 |
Issuance Date |
2006-11-30 |
Abatement Due Date |
2006-12-08 |
Nr Instances |
1 |
Nr Exposed |
6 |
Gravity |
03 |
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State