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 | 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 | |||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
VALLEY CONTRACTING INC. | DOS Process Agent | 13 DEER RUN RD, 444 SOUTH PLANK ROAD, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
SHERRI O'DONNELL | Chief Executive Officer | 444 SOUTH PLANK ROAD, NEWBURGH, NY, United States, 12550 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315751875 | 0213100 | 2011-12-22 | CNR-CLINTON ST & RIVER RD., NEW WINDSOR, NY, 12553 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8005578504 | 2021-03-08 | 0202 | PPS | 444 S Plank Rd, Newburgh, NY, 12550-5707 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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