Search icon

VALID CONSTRUCTION SERVICES, INC.

Company Details

Name: VALID CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1975 (49 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 383911
ZIP code: 10038
County: Nassau
Place of Formation: New York
Address: 6 MAIDEN LN, NEW YORK, NY, United States, 10038
Principal Address: 6 MAIDEN LANE, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 MAIDEN LN, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
LEWIS KIVO Chief Executive Officer 6 MAIDEN LN, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1994-02-23 1999-12-13 Address 6 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1994-02-23 1999-12-13 Address 4 SHELI DRIVE, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process)
1975-11-12 1994-02-23 Address 4 SHELI DRIVE, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2098242 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20090409038 2009-04-09 ASSUMED NAME LLC INITIAL FILING 2009-04-09
991213002165 1999-12-13 BIENNIAL STATEMENT 1999-11-01
971105002092 1997-11-05 BIENNIAL STATEMENT 1997-11-01
940223002154 1994-02-23 BIENNIAL STATEMENT 1993-11-01
A272223-4 1975-11-12 CERTIFICATE OF INCORPORATION 1975-11-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1000827 0215000 1985-02-06 44 BEAVER ST, NY, NY, 10004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-07
Case Closed 1985-03-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 IV
Issuance Date 1985-02-27
Abatement Due Date 1985-03-06
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State