Name: | KEENE VALLEY VIDEO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1980 (45 years ago) |
Entity Number: | 638810 |
ZIP code: | 12965 |
County: | Essex |
Place of Formation: | New York |
Address: | 3330 SH 11B, PO BOX 150, Nicholville, NY, United States, 12965 |
Principal Address: | 3330 STATE HIGHWAY 11B, ., NICHOLVILLE, NY, United States, 12965 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Z6VPZLK4BY54 | 2025-02-04 | 3330 STATE HIGHWAY 11B, NICHOLVILLE, NY, 12965, 9733, USA | PO BOX 122, NICHOLVILLE, NY, 12965, 0122, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | KEENE VALLEY VIDEO INC |
URL | https://www.kvvi.net/ |
Congressional District | 21 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-02-07 |
Initial Registration Date | 2022-07-25 |
Entity Start Date | 1980-07-15 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ROSE WOOD |
Role | STAFF ACCOUNTANT |
Address | PO BOX 122, NICHOLVILLE, NY, 12965, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JEFF MCGRATH |
Role | REGULATORY AFFAIRS |
Address | PO BOX 122, NICHOLVILLE, NY, 12965, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
BRADLEY PATTELLI | Chief Executive Officer | 3330 SH 11B, PO BOX 150, NICHOLVILLE, NY, United States, 12965 |
Name | Role | Address |
---|---|---|
BRAD PATTELLI | DOS Process Agent | 3330 SH 11B, PO BOX 150, Nicholville, NY, United States, 12965 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 3330 SH 11B, PO BOX 150, NICHOLVILLE, NY, 12965, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-01 | Address | P.O. BOX 47, KEENE VALLEY, NY, 12943, 0047, USA (Type of address: Chief Executive Officer) |
2023-08-22 | 2024-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-13 | 2023-07-13 | Address | P.O. BOX 47, KEENE VALLEY, NY, 12943, 0047, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2024-07-01 | Address | 3330 SH 11B, PO BOX 150, NICHOLVILLE, NY, 12965, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2024-07-01 | Address | 3330 SH 11B, PO BOX 150, Nicholville, NY, 12965, USA (Type of address: Service of Process) |
2023-07-13 | 2023-08-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-13 | 2024-07-01 | Address | P.O. BOX 47, KEENE VALLEY, NY, 12943, 0047, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2023-07-13 | Address | 3330 SH 11B, PO BOX 150, NICHOLVILLE, NY, 12965, USA (Type of address: Chief Executive Officer) |
2023-07-12 | 2023-07-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701039520 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
230713004238 | 2023-07-13 | BIENNIAL STATEMENT | 2022-07-01 |
190925060254 | 2019-09-25 | BIENNIAL STATEMENT | 2018-07-01 |
140722006036 | 2014-07-22 | BIENNIAL STATEMENT | 2014-07-01 |
120801002621 | 2012-08-01 | BIENNIAL STATEMENT | 2012-07-01 |
100716003127 | 2010-07-16 | BIENNIAL STATEMENT | 2010-07-01 |
080725003023 | 2008-07-25 | BIENNIAL STATEMENT | 2008-07-01 |
060614002229 | 2006-06-14 | BIENNIAL STATEMENT | 2006-07-01 |
040831002077 | 2004-08-31 | BIENNIAL STATEMENT | 2004-07-01 |
020715002492 | 2002-07-15 | BIENNIAL STATEMENT | 2002-07-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1701393 | Intrastate Non-Hazmat | 2007-10-24 | - | - | 2 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State