Name: | GREEN VALLEY ONION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 1974 (51 years ago) |
Entity Number: | 348371 |
ZIP code: | 10958 |
County: | Orange |
Place of Formation: | New York |
Address: | 310 COUNTY ROUTE 12, NEW HAMPTON, NY, United States, 10958 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWIN B. SOBIECH, JR. | Chief Executive Officer | 150 JESSUP RD, WARWICK, NY, United States, 10990 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 310 COUNTY ROUTE 12, NEW HAMPTON, NY, United States, 10958 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 150 JESSUP RD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-01 | Address | PO BOX 97, PINE ISLAND, NY, 10969, USA (Type of address: Chief Executive Officer) |
2023-02-10 | 2024-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-07-28 | 2024-07-01 | Address | 310 COUNTY ROUTE 12, NEW HAMPTON, NY, 10958, USA (Type of address: Service of Process) |
2000-07-05 | 2024-07-01 | Address | PO BOX 97, PINE ISLAND, NY, 10969, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701035383 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
230104001096 | 2023-01-04 | BIENNIAL STATEMENT | 2022-07-01 |
100728002909 | 2010-07-28 | BIENNIAL STATEMENT | 2010-07-01 |
080716002321 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
060620002330 | 2006-06-20 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State