Name: | VALMONT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1979 (46 years ago) |
Entity Number: | 562207 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Massachusetts |
Principal Address: | 600 THIRD AVE FL 2, NEW YORK, NY, United States, 10016 |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
N. VALE | Chief Executive Officer | 600 THIRD AVE FL 2, 600 THIRD AVE FLOOR 2, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-07 | 2024-10-07 | Address | 600 THIRD AVE FL 2, 600 THIRD AVE FLOOR 2, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-10-07 | 2024-10-07 | Address | 1 W 34TH ST, STE 303, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2024-10-07 | Address | 1 W 34TH ST, STE 303, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2024-10-07 | Address | 600 3rd Ave Floor 2, VALMONT c/o Regus, New York, NY, 10016, USA (Type of address: Service of Process) |
2023-06-05 | 2024-10-07 | Address | 1 WEST 34TH STREET STE 303, NY, NY, 10001, USA (Type of address: Registered Agent) |
2023-06-05 | 2023-06-05 | Address | 1 W 34TH ST, STE 303, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2023-06-05 | Address | 600 THIRD AVE FL 2, 600 THIRD AVE FLOOR 2, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2024-10-07 | Address | 600 THIRD AVE FL 2, 600 THIRD AVE FLOOR 2, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2014-09-15 | 2023-06-05 | Address | 1 W 34TH ST, STE 303, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2014-05-20 | 2023-06-05 | Address | NICK VALE, 1 WEST 34TH STREET STE 303, NY, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241007002792 | 2024-10-04 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-04 |
230605004277 | 2023-06-05 | BIENNIAL STATEMENT | 2023-06-01 |
221221002640 | 2022-12-21 | BIENNIAL STATEMENT | 2021-06-01 |
20181130036 | 2018-11-30 | ASSUMED NAME LLC INITIAL FILING | 2018-11-30 |
140915002014 | 2014-09-15 | BIENNIAL STATEMENT | 2013-06-01 |
140520000035 | 2014-05-20 | CERTIFICATE OF AMENDMENT | 2014-05-20 |
060613002334 | 2006-06-13 | BIENNIAL STATEMENT | 2005-06-01 |
A581875-4 | 1979-06-07 | APPLICATION OF AUTHORITY | 1979-06-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7131128505 | 2021-03-05 | 0202 | PPS | 1 W 34th St Rm 303 Valmont Inc, New York, NY, 10001-3011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5439507709 | 2020-05-01 | 0202 | PPP | 1 W 34TH ST RM 303, NEW YORK, NY, 10001-3011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2107223 | Other Contract Actions | 2021-08-27 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VALMONT, INC. |
Role | Plaintiff |
Name | VF CORPORATION, INC. , |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2011-01-28 |
Termination Date | 1900-01-01 |
Section | 1332 |
Sub Section | OC |
Status | Pending |
Parties
Name | VALMONT, INC. |
Role | Plaintiff |
Name | NEW ENGLAND JOINT BOARD, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2010-06-03 |
Termination Date | 2012-09-14 |
Date Issue Joined | 2011-02-15 |
Pretrial Conference Date | 2010-10-22 |
Section | 1145 |
Status | Terminated |
Parties
Name | TRUSTEES OF THE AMALGAM, |
Role | Plaintiff |
Name | VALMONT, INC. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State