Search icon

VALLEY CONTRACTING INC.

Company Details

Name: VALLEY CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2003 (22 years ago)
Entity Number: 2959015
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 13 DEER RUN RD, 444 SOUTH PLANK ROAD, NEWBURGH, NY, United States, 12550
Principal Address: 444 SOUTH PLANK ROAD, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CTWDL4184M34 2022-07-08 13 DEER RUN RD, NEWBURGH, NY, 12550, 8919, USA 13 DEER RUN RD, NEWBURGH, NY, 12550, 8919, USA

Business Information

Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2021-06-10
Initial Registration Date 2004-06-11
Entity Start Date 2003-09-26
Fiscal Year End Close Date Aug 31

Service Classifications

NAICS Codes 221320, 236115, 236116, 236220, 237110, 237310, 237990, 562991

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHERRI ODONNELL
Address 444 SOUTHNPLANK ROAD, NEWBURGH, NY, 12550, USA
Government Business
Title PRIMARY POC
Name SHERRI ODONNELL
Address 444 SOUTH PLANK ROAD, NEWBURGH, NY, 12550, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
VALLEY CONTRACTING INC. DOS Process Agent 13 DEER RUN RD, 444 SOUTH PLANK ROAD, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
SHERRI O'DONNELL Chief Executive Officer 444 SOUTH PLANK ROAD, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2023-10-23 2023-10-23 Address 444 SOUTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2019-09-17 2023-10-23 Address 13 DEER RUN RD, 444 SOUTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2015-09-08 2019-09-17 Address SHERRI O'DONNELL, 444 SOUTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2015-09-08 2023-10-23 Address 444 SOUTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2007-10-30 2015-09-08 Address 13 DEER RUN RD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2007-10-30 2015-09-08 Address 13 DEER RUN RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2003-09-26 2015-09-08 Address SHERRI O'DONNELL, 13 DEER RUN ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2003-09-26 2023-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231023000123 2023-10-23 BIENNIAL STATEMENT 2023-09-01
211005002015 2021-10-05 BIENNIAL STATEMENT 2021-10-05
190917060034 2019-09-17 BIENNIAL STATEMENT 2019-09-01
150908006492 2015-09-08 BIENNIAL STATEMENT 2015-09-01
130909007301 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110916003357 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090916002679 2009-09-16 BIENNIAL STATEMENT 2009-09-01
071030002760 2007-10-30 BIENNIAL STATEMENT 2007-09-01
030926000700 2003-09-26 CERTIFICATE OF INCORPORATION 2003-09-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315751875 0213100 2011-12-22 CNR-CLINTON ST & RIVER RD., NEW WINDSOR, NY, 12553
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-12-22
Emphasis N: TRENCH, S: TRENCHING
Case Closed 2014-05-07

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 19260652 A01
Issuance Date 2012-03-27
Abatement Due Date 2012-03-30
Current Penalty 1200.0
Initial Penalty 11000.0
Contest Date 2012-04-13
Final Order 2012-09-21
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 05
Citation ID 01002
Citaton Type Willful
Standard Cited 19260652 C02
Issuance Date 2012-03-27
Abatement Due Date 2012-03-30
Current Penalty 1200.0
Initial Penalty 11000.0
Contest Date 2012-04-13
Final Order 2012-09-21
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4956857408 2020-05-11 0202 PPP 444 South Plank Road, Newburgh, NY, 12550-5707
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14400
Loan Approval Amount (current) 14400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-5707
Project Congressional District NY-18
Number of Employees 3
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14556.62
Forgiveness Paid Date 2021-06-24
8005578504 2021-03-08 0202 PPS 444 S Plank Rd, Newburgh, NY, 12550-5707
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11342.5
Loan Approval Amount (current) 11342.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-5707
Project Congressional District NY-18
Number of Employees 3
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11401.54
Forgiveness Paid Date 2021-09-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1457760 Intrastate Non-Hazmat 2018-09-25 10000 2017 4 1 Private(Property)
Legal Name VALLEY CONTRACTING INC
DBA Name -
Physical Address 444 S PLANK RD, NEWBURGH, NY, 12550, US
Mailing Address 444 S PLANK RD, NEWBURGH, NY, 12550, US
Phone (845) 566-0680
Fax (845) 566-0680
E-mail VALLEYCONTRACTINGINC@MSN.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 5.25
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection SPF4030037
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-12-11
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 16145JW
License state of the main unit NY
Vehicle Identification Number of the main unit 1FTWF31Y08EE36084
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-12-11
Code of the violation 39216D
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 3
The description of a violation Driver - Failed to use seat belt while operating a CMV
The description of the violation group Seat Belt
The unit a violation is cited against Driver

Date of last update: 29 Mar 2025

Sources: New York Secretary of State