Name: | VALLEY PAINTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 2005 (20 years ago) |
Entity Number: | 3248462 |
ZIP code: | 10926 |
County: | Orange |
Place of Formation: | New York |
Address: | 100 Harriman Woods Dr, No Additional Instructions, No Additional Instructions Needed, Harriman, NY, United States, 10926 |
Principal Address: | 19 AUGUR RD, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN J. COCCHIARA | Chief Executive Officer | 19 AUGUR RD, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
STEPHEN J. COCCHIARA | Agent | 100 HARRIMAN WOODS DRIVE, HARRIMAN, NY, 10926 |
Name | Role | Address |
---|---|---|
VALLEY PAINTING INC. | DOS Process Agent | 100 Harriman Woods Dr, No Additional Instructions, No Additional Instructions Needed, Harriman, NY, United States, 10926 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-03 | 2024-07-03 | Address | 19 AUGUR RD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2015-01-27 | 2024-07-03 | Address | 100 HARRIMAN WOODS DRIVE, HARRIMAN, NY, 10926, USA (Type of address: Service of Process) |
2015-01-27 | 2024-07-03 | Address | 100 HARRIMAN WOODS DRIVE, HARRIMAN, NY, 10926, USA (Type of address: Registered Agent) |
2013-09-12 | 2015-01-27 | Address | 19 AUGUR RD, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2013-09-12 | 2024-07-03 | Address | 19 AUGUR RD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703002337 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
150127000513 | 2015-01-27 | CERTIFICATE OF CHANGE | 2015-01-27 |
130912002253 | 2013-09-12 | BIENNIAL STATEMENT | 2013-08-01 |
110811003361 | 2011-08-11 | BIENNIAL STATEMENT | 2011-08-01 |
070827002484 | 2007-08-27 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State