HIGHLAND VALLEY SUPPLY, INC.
Headquarter
Name: | HIGHLAND VALLEY SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 2008 (17 years ago) |
Entity Number: | 3747127 |
ZIP code: | 12590 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 30 AIRPORT DR, WAPPINGERS FALLS, NY, United States, 12590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HIGHLAND VALLEY SUPPLY, INC. | DOS Process Agent | 30 AIRPORT DR, WAPPINGERS FALLS, NY, United States, 12590 |
Name | Role | Address |
---|---|---|
RYAMOND MARSELLA | Chief Executive Officer | 30 AIRPORT DR, PO BOX 292, WAPPINGERS FALLS, NY, United States, 12590 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-26 | 2012-11-20 | Address | 225 TRAVER ROAD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer) |
2010-11-26 | 2012-11-20 | Address | 225 TRAVER ROAD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Principal Executive Office) |
2008-11-26 | 2012-11-20 | Address | 225 TRAVER ROAD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161214006191 | 2016-12-14 | BIENNIAL STATEMENT | 2016-11-01 |
141215006292 | 2014-12-15 | BIENNIAL STATEMENT | 2014-11-01 |
121120006354 | 2012-11-20 | BIENNIAL STATEMENT | 2012-11-01 |
101126002053 | 2010-11-26 | BIENNIAL STATEMENT | 2010-11-01 |
081126000202 | 2008-11-26 | CERTIFICATE OF INCORPORATION | 2008-11-26 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State