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) |
2007-08-27 | 2013-09-12 | Address | 43 EAST MAPLE AVE, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
2007-08-27 | 2013-09-12 | Address | 43 EAST MAPLE AVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2005-08-25 | 2015-01-27 | Address | 43 EAST MAPLE AVE., SUFFERN, NY, 10901, USA (Type of address: Registered Agent) |
2005-08-25 | 2024-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-08-25 | 2013-09-12 | Address | 43 EAST MAPLE AVE., SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
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 |
050825000815 | 2005-08-25 | CERTIFICATE OF INCORPORATION | 2005-08-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
108801606 | 0215800 | 1996-08-22 | WILNER STREET, DEFERIET, NY, 13628 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200880102 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1996-09-12 |
Abatement Due Date | 1996-09-17 |
Current Penalty | 400.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260051 C02 |
Issuance Date | 1996-09-12 |
Abatement Due Date | 1996-09-17 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1996-09-26 |
Emphasis | N: LEAD |
Case Closed | 1997-09-12 |
Related Activity
Type | Referral |
Activity Nr | 200880102 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260052 D01 |
Issuance Date | 1996-11-04 |
Abatement Due Date | 1996-12-27 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 2 |
Nr Exposed | 4 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260062 D01 I |
Issuance Date | 1996-11-04 |
Abatement Due Date | 1996-11-07 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 2 |
Nr Exposed | 4 |
Gravity | 10 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19260062 D02 III |
Issuance Date | 1996-11-04 |
Abatement Due Date | 1996-11-07 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 2 |
Nr Exposed | 4 |
Gravity | 10 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19260062 E02 I |
Issuance Date | 1996-11-04 |
Abatement Due Date | 1996-11-07 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260062 F04 I |
Issuance Date | 1996-11-04 |
Abatement Due Date | 1996-11-07 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 2 |
Nr Exposed | 4 |
Gravity | 10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5453807102 | 2020-04-13 | 0202 | PPP | 100 Harriman Woods Dr, HARRIMAN, NY, 10926 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State