Search icon

VALMONT INDUSTRIES, INC.

Company Details

Name: VALMONT INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2007 (18 years ago)
Entity Number: 3508480
ZIP code: 68154
County: New York
Place of Formation: Delaware
Address: 1 VALMONT PLAZA, 5TH FL, OMAHA, NE, United States, 68154
Principal Address: 15000 Valmont Plaza, Omaha, NE, United States, 68154

Chief Executive Officer

Name Role Address
STEPHEN G KANIEWSKI Chief Executive Officer 15000 VALMONT PLAZA, OMAHA, NE, United States, 68154

DOS Process Agent

Name Role Address
VALMONT INDUSTRIES, INC. DOS Process Agent 1 VALMONT PLAZA, 5TH FL, OMAHA, NE, United States, 68154

History

Start date End date Type Value
2025-05-06 2025-04-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2025-05-06 2025-04-30 Address 15000 VALMONT PLAZA, OMAHA, NE, 68154, USA (Type of address: Chief Executive Officer)
2025-05-06 2025-05-06 Address 1 VALMONT PLAZA, OMAHA, NE, 68154, USA (Type of address: Chief Executive Officer)
2025-05-06 2025-05-06 Address 15000 VALMONT PLAZA, OMAHA, NE, 68154, USA (Type of address: Chief Executive Officer)
2025-05-06 2025-04-30 Address 1 VALMONT PLAZA, OMAHA, NE, 68154, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250430025729 2025-04-30 BIENNIAL STATEMENT 2025-04-30
250506001152 2025-04-30 CERTIFICATE OF CHANGE BY ENTITY 2025-04-30
230414006362 2023-04-14 BIENNIAL STATEMENT 2023-04-01
210429060106 2021-04-29 BIENNIAL STATEMENT 2021-04-01
190426060150 2019-04-26 BIENNIAL STATEMENT 2019-04-01

Court Cases

Court Case Summary

Filing Date:
1990-08-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AVON ELECTRICAL SUPPLIES, INC.
Party Role:
Defendant
Party Name:
VALMONT INDUSTRIES, INC.
Party Role:
Plaintiff

Date of last update: 28 Mar 2025

Sources: New York Secretary of State