Name: | VALMONT COMPOSITE STRUCTURES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 2015 (10 years ago) |
Branch of: | VALMONT COMPOSITE STRUCTURES, INC., Colorado (Company Number 19871229324) |
Entity Number: | 4710756 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Colorado |
Address: | 28 Liberty Street, New York, NEW YORK, NY, United States, 10005 |
Principal Address: | 19845 US Highway 76, Newberry, SC, United States, 29108 |
Name | Role | Address |
---|---|---|
VALMONT COMPOSITE STRUCTURES, INC. | DOS Process Agent | 28 Liberty Street, New York, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
J TIMOTHY DONAHUE | Chief Executive Officer | 19845 US HIGHWAY 76, NEWBERRY, SC, United States, 29108 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-12 | Address | 19845 US HIGHWAY 76, NEWBERRY, SC, 29108, 8407, USA (Type of address: Chief Executive Officer) |
2025-02-12 | 2025-02-12 | Address | ONE VALMONT PLAZA, 5TH FLOOR, OMAHA, NE, 68154, USA (Type of address: Chief Executive Officer) |
2025-02-12 | 2025-02-12 | Address | 19845 US HIGHWAY 76, NEWBERRY, SC, 29108, USA (Type of address: Chief Executive Officer) |
2021-02-03 | 2025-02-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-02-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-02-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-02-01 | 2025-02-12 | Address | ONE VALMONT PLAZA, 5TH FLOOR, OMAHA, NE, 68154, USA (Type of address: Chief Executive Officer) |
2017-02-01 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-02-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-02-17 | 2017-02-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212000575 | 2025-02-12 | BIENNIAL STATEMENT | 2025-02-12 |
230201000613 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210203061546 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
190226060305 | 2019-02-26 | BIENNIAL STATEMENT | 2019-02-01 |
SR-70363 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-70362 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170201007004 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150217000055 | 2015-02-17 | APPLICATION OF AUTHORITY | 2015-02-17 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State