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 |
Name | Role | Address |
---|---|---|
STEPHEN G KANIEWSKI | Chief Executive Officer | 15000 VALMONT PLAZA, OMAHA, NE, United States, 68154 |
Name | Role | Address |
---|---|---|
VALMONT INDUSTRIES, INC. | DOS Process Agent | 1 VALMONT PLAZA, 5TH FL, OMAHA, NE, United States, 68154 |
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) |
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 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State