Name: | VALLES VENDIOLA LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 17 Mar 2006 (19 years ago) |
Entity Number: | 3335351 |
ZIP code: | 10038 |
County: | Blank |
Place of Formation: | New York |
Activity Description: | Our business is a CPA firm. Our services are: Audit, accounting, financial, tax preparation, bookkeeping, management consulting, cost audit, contract compliance audit, direct and indirect cost audit, agreed-upon procedures audit, A-133, staffing, outsourcing, and business services. |
Address: | 125 Maiden Lane, Room 508, New York, NY, United States, 10038 |
Principal Address: | 125 MAIDEN LANE, ROOM 508, NEW YORK, NY, United States, 10038 |
Contact Details
Phone +1 718-275-1422
Website http://www.vallesvendiola.com
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
75DY3 | Active | Non-Manufacturer | 2014-06-25 | 2024-03-03 | No data | No data | |||||||||||||
|
POC | JAENA VALLES |
Phone | +1 718-275-1422 |
Address | 9131 QUEENS BLVD STE 418, ELMHURST, QUEENS, NY, 11373 5541, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VALLES VENDIOLA 401K | 2023 | 061772828 | 2024-12-17 | VALLES VENDIOLA LLP | 27 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-12-17 |
Name of individual signing | JAENA VALLES |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
C/O GILBERTO VENDIOLA | DOS Process Agent | 125 Maiden Lane, Room 508, New York, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-06 | 2016-05-12 | Address | 91-31 QUEENS BLVD., SUITE 414, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office) |
2012-01-30 | 2013-05-06 | Address | 191 3RD AVE, EDISON, NY, 08837, USA (Type of address: Service of Process) |
2012-01-30 | 2013-05-06 | Address | 91-31 QUEENS BLVD. SUITE 414, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office) |
2007-11-26 | 2012-01-30 | Address | C/O NICASIO D. DADIA, 91-31 QUEENS BLVD.,STE 500, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
2007-11-01 | 2013-05-06 | Name | DADIA VALLES VENDIOLA LLP |
2006-03-17 | 2007-11-01 | Name | DADIA VALLES & CO. CPAS, LLP |
2006-03-17 | 2007-11-26 | Address | 97-45 QUEENS BLVD SUITE 1030, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
2006-03-17 | 2012-01-30 | Address | 97-45 QUEENS BLVD. SUITE 1030, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211220002722 | 2021-12-20 | FIVE YEAR STATEMENT | 2021-12-20 |
200522000237 | 2020-05-22 | CERTIFICATE OF AMENDMENT | 2020-05-22 |
160512002036 | 2016-05-12 | FIVE YEAR STATEMENT | 2016-03-01 |
130506000124 | 2013-05-06 | CERTIFICATE OF AMENDMENT | 2013-05-06 |
120130003021 | 2012-01-30 | FIVE YEAR STATEMENT | 2011-03-01 |
071126000126 | 2007-11-26 | CERTIFICATE OF AMENDMENT | 2007-11-26 |
071101000143 | 2007-11-01 | CERTIFICATE OF AMENDMENT | 2007-11-01 |
060317000106 | 2006-03-17 | NOTICE OF REGISTRATION | 2006-03-17 |
Date of last update: 27 Jan 2025
Sources: New York Secretary of State