Search icon

VALMONT TELECOMMUNICATIONS, INC.

Company Details

Name: VALMONT TELECOMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2004 (21 years ago)
Entity Number: 3066250
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1545 Pidco Dr, PLYMOUTH, IN, United States, 46563
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
PIROD INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SEAN P GALLAGHER Chief Executive Officer ONE VALMONT PLAZA, OMAHA, NE, United States, 68154

History

Start date End date Type Value
2024-06-28 2024-06-28 Address ONE VALMONT PLAZA, OMAHA, NE, 68154, USA (Type of address: Chief Executive Officer)
2020-06-05 2024-06-28 Address ONE VALMONT PLAZA, OMAHA, NE, 68154, USA (Type of address: Chief Executive Officer)
2020-06-05 2024-06-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-06-27 2020-06-05 Address ONE VALMONT PLAZA, OMAHA, NE, 68154, USA (Type of address: Service of Process)
2006-06-01 2020-06-05 Address 1545 PIDCO DR, PLYMOUTH, IN, 46563, USA (Type of address: Chief Executive Officer)
2006-06-01 2020-06-05 Address ONE VALMONT PLAZA, 5TH FL, OMAHA, NE, 68154, 5215, USA (Type of address: Principal Executive Office)
2004-06-15 2016-06-27 Address ONE VALMONT PLAZA, 5TH FLOOR, OMAHA, NE, 68154, 5214, USA (Type of address: Service of Process)
2004-06-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240628001380 2024-06-28 BIENNIAL STATEMENT 2024-06-28
220602004432 2022-06-02 BIENNIAL STATEMENT 2022-06-01
210304000498 2021-03-04 CERTIFICATE OF AMENDMENT 2021-03-04
200605061307 2020-06-05 BIENNIAL STATEMENT 2020-06-01
SR-39328 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180626006259 2018-06-26 BIENNIAL STATEMENT 2018-06-01
160627006077 2016-06-27 BIENNIAL STATEMENT 2016-06-01
140626006117 2014-06-26 BIENNIAL STATEMENT 2014-06-01
120626006183 2012-06-26 BIENNIAL STATEMENT 2012-06-01
100713002958 2010-07-13 BIENNIAL STATEMENT 2010-06-01

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INR11PX11069 2011-07-20 2011-07-20 2011-08-18
Unique Award Key CONT_AWD_INR11PX11069_1425_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title INSTRUMENTS
NAICS Code 334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product and Service Codes 5810: COMM SECURITY EQ & COMPS

Recipient Details

Recipient VALMONT TELECOMMUNICATIONS INC
UEI SANBV3KU48Y3
Legacy DUNS 961716516
Recipient Address UNITED STATES, 15 OSER AVE, HAUPPAUGE, 117883808
No data IDV GS35F0272X 2011-06-15 No data No data
Unique Award Key CONT_IDV_GS35F0272X_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 2500000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 334111: ELECTRONIC COMPUTER MANUFACTURING
Product and Service Codes 7010: ADPE SYSTEM CONFIGURATION

Recipient Details

Recipient VALMONT TELECOMMUNICATIONS INC
UEI SANBV3KU48Y3
Recipient Address UNITED STATES, 15 OSER AVE, HAUPPAUGE, SUFFOLK, NEW YORK, 117883808
DO AWARD DEDT0003580 2012-07-03 2012-04-05 2012-04-05
Unique Award Key CONT_AWD_DEDT0003580_8900_GS35F0272X_4732
Awarding Agency Department of Energy
Link View Page

Description

Title NDMO VALMONT PARTS 7GHZ NORTH
NAICS Code 334111: ELECTRONIC COMPUTER MANUFACTURING
Product and Service Codes 5110: HAND TOOLS, EDGED, NONPOWERED

Recipient Details

Recipient VALMONT TELECOMMUNICATIONS INC
UEI SANBV3KU48Y3
Legacy DUNS 961716516
Recipient Address UNITED STATES, 15 OSER AVE, HAUPPAUGE, 117883808

Date of last update: 19 Jan 2025

Sources: New York Secretary of State