Search icon

VALMONT COMPOSITE STRUCTURES, INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
VALMONT COMPOSITE STRUCTURES, INC. DOS Process Agent 28 Liberty Street, New York, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
J TIMOTHY DONAHUE Chief Executive Officer 19845 US HIGHWAY 76, NEWBERRY, SC, United States, 29108

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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