Search icon

VALUE HOLDINGS MANAGEMENT CO. LLC

Company claim

Is this your business?

Get access!

Company Details

Name: VALUE HOLDINGS MANAGEMENT CO. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Sep 2002 (23 years ago)
Entity Number: 2816553
ZIP code: 11946
County: New York
Place of Formation: New York
Address: 116 NEWTOWN ROAD, HAMPTON BAYS, NY, United States, 11946

DOS Process Agent

Name Role Address
MR. TIMOTHY J CURRO DOS Process Agent 116 NEWTOWN ROAD, HAMPTON BAYS, NY, United States, 11946

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001695658
Phone:
917-836-9480

Latest Filings

Form type:
13F-HR
File number:
028-17643
Filing date:
2025-05-13
File:
Form type:
13F-HR
File number:
028-17643
Filing date:
2025-01-15
File:
Form type:
13F-HR
File number:
028-17643
Filing date:
2024-11-12
File:
Form type:
13F-HR
File number:
028-17643
Filing date:
2024-08-12
File:
Form type:
13F-HR
File number:
028-17643
Filing date:
2024-05-10
File:

History

Start date End date Type Value
2013-11-14 2024-09-01 Address 116 NEWTOWN ROAD, HAMPTON BAYS, NY, 11946, 1402, USA (Type of address: Service of Process)
2012-09-07 2013-11-14 Address C/O VALUE HOLDINGS LP, 366 BROADWAY, 5C, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-08-23 2012-09-07 Address C/O VALUE HOLDINGS LP, 366 BROADWAY / 5TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2002-09-26 2010-08-23 Address C/O VALUE HOLDINGS LP, 366 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240901034497 2024-09-01 BIENNIAL STATEMENT 2024-09-01
220907001738 2022-09-07 BIENNIAL STATEMENT 2022-09-01
210128060066 2021-01-28 BIENNIAL STATEMENT 2020-09-01
180904006334 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160907006975 2016-09-07 BIENNIAL STATEMENT 2016-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State