VALPORT DISTRIBUTORS, INC.

Name: | VALPORT DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1971 (54 years ago) |
Entity Number: | 301108 |
ZIP code: | 14206 |
County: | Niagara |
Place of Formation: | New York |
Address: | 45 S. ROSSLER AVE, BUFFALO, NY, United States, 14206 |
Principal Address: | 45 S ROSSLER AVE, BUFFALO, NY, United States, 14206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VALPORT DISTRIBUTORS, INC. | DOS Process Agent | 45 S. ROSSLER AVE, BUFFALO, NY, United States, 14206 |
Name | Role | Address |
---|---|---|
MICHAEL A ERVOLINA JR | Chief Executive Officer | VALU CORPORATE OFFICE, 45 S ROSSLER AVE, BUFFALO, NY, United States, 14206 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | VALU CORPORATE OFFICE, 45 S ROSSLER AVE, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer) |
2021-01-05 | 2025-01-06 | Address | 45 S. ROSSLER AVE, BUFFALO, NY, 14206, USA (Type of address: Service of Process) |
2015-01-13 | 2021-01-05 | Address | 45 S. ROSSLER AVE, BUFFALO, NY, 14206, USA (Type of address: Service of Process) |
2005-02-18 | 2025-01-06 | Address | VALU CORPORATE OFFICE, 45 S ROSSLER AVE, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer) |
2005-02-18 | 2015-01-13 | Address | PO BOX 1410, BUFFALO, NY, 14240, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106000712 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
210105062234 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190103061000 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
150113006177 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
130125006137 | 2013-01-25 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State