VALAD ELECTRIC HEATING CORP.

Name: | VALAD ELECTRIC HEATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1971 (54 years ago) |
Entity Number: | 306117 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 160 WILDLEY ST, PO BOX 577, TARRYTOWN, NY, United States, 10591 |
Address: | 160 WILDEY STREET, TARRYTOWN, NY, United States, 10591 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 160 WILDEY STREET, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
ARTHUR CECCHINI | Chief Executive Officer | PO BOX 577, 160 WILDEY ST, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-11 | 2007-05-24 | Address | PO BOX 577, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2000-02-11 | 2007-05-24 | Address | 50 MULLIGAN LN, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office) |
1993-07-29 | 2000-02-11 | Address | 160 WILDEY STREET, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office) |
1993-02-08 | 2000-02-11 | Address | MULLIGAN LANE, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer) |
1993-02-08 | 1993-07-29 | Address | 71 CORTLAND ST, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130419002609 | 2013-04-19 | BIENNIAL STATEMENT | 2013-04-01 |
110419002119 | 2011-04-19 | BIENNIAL STATEMENT | 2011-04-01 |
090331002620 | 2009-03-31 | BIENNIAL STATEMENT | 2009-04-01 |
070524002648 | 2007-05-24 | BIENNIAL STATEMENT | 2007-04-01 |
20051101018 | 2005-11-01 | ASSUMED NAME LLC INITIAL FILING | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State