Search icon

VALAD ELECTRIC HEATING CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160 WILDEY STREET, TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
ARTHUR CECCHINI Chief Executive Officer PO BOX 577, 160 WILDEY ST, TARRYTOWN, NY, United States, 10591

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
845-457-3793
Contact Person:
ARTHUR CECCHINI
User ID:
P0535660

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JJ6FM6GUMUV3
CAGE Code:
17032
UEI Expiration Date:
2026-04-28

Business Information

Activation Date:
2025-04-29
Initial Registration Date:
2001-08-31

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
17032
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-04-29
CAGE Expiration:
2030-04-29
SAM Expiration:
2026-04-28

Contact Information

POC:
ARTHUR L. CECCHINI
Corporate URL:
www.valadelectric.com

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
70Z08025PMECP0108
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
20014.00
Base And Exercised Options Value:
20014.00
Base And All Options Value:
20014.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2025-05-11
Description:
SERVICE PERFORMED
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
J020: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIP AND MARINE EQUIPMENT
Procurement Instrument Identifier:
70Z04025P60749Y00
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
47370.00
Base And Exercised Options Value:
47370.00
Base And All Options Value:
47370.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2025-04-15
Description:
ELECTRIC DUCT HEATERS
Naics Code:
333414: HEATING EQUIPMENT (EXCEPT WARM AIR FURNACES) MANUFACTURING
Product Or Service Code:
4520: SPACE AND WATER HEATING EQUIPMENT
Procurement Instrument Identifier:
70Z04025P60746Y00
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
930.00
Base And Exercised Options Value:
930.00
Base And All Options Value:
930.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2025-04-08
Description:
MODIFICATION TO INCREASE THE UNIT PRICE FOR LINE ITEM #2 FROM $2,820.00 TO $3,750.00 PER THE VENDOR'S REVISED QUOTE. AS SUCH, THE ORDER TOTAL IS HEREBY INCREASED FROM $24,660.00 TO $25,590.00. ALL OTHER TERMS AND CONDITIONS REMAIN UNCHANGED.
Naics Code:
333414: HEATING EQUIPMENT (EXCEPT WARM AIR FURNACES) MANUFACTURING
Product Or Service Code:
4520: SPACE AND WATER HEATING EQUIPMENT

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-11-13
Type:
Planned
Address:
160 WILDEY STREET, Tarrytown, NY, 10591
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-11-02
Type:
Planned
Address:
160 WILDEY STREET, Tarrytown, NY, 10591
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-09-27
Type:
FollowUp
Address:
160 WILDEY STREET, Tarrytown, NY, 10591
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-06-02
Type:
Planned
Address:
160 WILDEY STREET, Tarrytown, NY, 10591
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State