Search icon

VALERIA SEWERAGE WORKS CORPORATION

Company Details

Name: VALERIA SEWERAGE WORKS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC TRANSPORTATION CORPORATION
Status: Active
Date of registration: 31 Oct 2006 (18 years ago)
Entity Number: 3431374
ZIP code: 10528
County: Dutchess
Place of Formation: New York
Address: 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528
Principal Address: 1140 VIRGINIA DRIVE, FORT WASHINGTON, PA, United States, 19034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE#400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
JAMES FITZPATRICK Chief Executive Officer 42 OLD RIDGEBURY ROAD, 2ND FLOOR, DANBURY, CT, United States, 06810

History

Start date End date Type Value
2018-09-18 2022-05-28 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2018-09-18 2022-05-28 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2016-10-31 2018-10-31 Address 42 OLD RIDGEBURY ROAD, 2ND FLOOR, DANBURY, CT, 06810, USA (Type of address: Principal Executive Office)
2016-10-31 2022-05-28 Address 42 OLD RIDGEBURY ROAD, 2ND FLOOR, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2014-12-30 2016-10-31 Address 60 MERRITT BOULEVARD, SUITE 100, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2014-12-30 2016-10-31 Address 60 MERRITT BOULEVARD, SUITE 100, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
2014-03-19 2018-09-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-03-19 2018-09-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-10-02 2014-12-30 Address 1 EXECUTIVE BLVD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2008-10-02 2014-12-30 Address 1 EXECUTIVE BLVD, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221130000401 2022-11-30 BIENNIAL STATEMENT 2022-10-01
220528000960 2021-11-11 CERTIFICATE OF CHANGE BY ENTITY 2021-11-11
201130060185 2020-11-30 BIENNIAL STATEMENT 2020-10-01
181031006375 2018-10-31 BIENNIAL STATEMENT 2018-10-01
180918000644 2018-09-18 CERTIFICATE OF CHANGE 2018-09-18
161031006339 2016-10-31 BIENNIAL STATEMENT 2016-10-01
141230006504 2014-12-30 BIENNIAL STATEMENT 2014-10-01
140319000645 2014-03-19 CERTIFICATE OF CHANGE 2014-03-19
121016002279 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101019002753 2010-10-19 BIENNIAL STATEMENT 2010-10-01

Date of last update: 11 Mar 2025

Sources: New York Secretary of State