Search icon

VALDAM INDUSTRIES INC.

Company Details

Name: VALDAM INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 2010 (15 years ago)
Date of dissolution: 21 May 2018
Entity Number: 3901880
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: 30 INTERLAKEN DRIVE, EASTCHESTER, NY, United States, 10709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VALERIE QUINN DOS Process Agent 30 INTERLAKEN DRIVE, EASTCHESTER, NY, United States, 10709

Chief Executive Officer

Name Role Address
VALERIE QUINN Chief Executive Officer 30 INTERLAKEN DRIVE, EASTCHESTER, NY, United States, 10709

History

Start date End date Type Value
2010-01-20 2012-03-13 Address 445 BROAD HOLLOW RD., STE. 200, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180521000854 2018-05-21 CERTIFICATE OF DISSOLUTION 2018-05-21
140224002038 2014-02-24 BIENNIAL STATEMENT 2014-01-01
120313002167 2012-03-13 BIENNIAL STATEMENT 2012-01-01
100120000481 2010-01-20 CERTIFICATE OF INCORPORATION 2010-01-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4096025010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient VALDAM INDUSTRIES, INC.
Recipient Name Raw VALDAM INDUSTRIES INC.
Recipient DUNS 782108703
Recipient Address 30 INTERLAKEN DRIVE, EASTCHESTER, WESTCHESTER, NEW YORK, 10709-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 27 Mar 2025

Sources: New York Secretary of State