Search icon

VALLES VENDIOLA LLP

Company Details

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

Commercial and government entity program

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

Contact Information

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VALLES VENDIOLA 401K 2023 061772828 2024-12-17 VALLES VENDIOLA LLP 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541219
Sponsor’s telephone number 7182751422
Plan sponsor’s address 125 MAIDEN LANE STE 508, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2024-12-17
Name of individual signing JAENA VALLES
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C/O GILBERTO VENDIOLA DOS Process Agent 125 Maiden Lane, Room 508, New York, NY, United States, 10038

History

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)

Filings

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