Search icon

WEST VALLEY NUCLEAR SERVICE COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WEST VALLEY NUCLEAR SERVICE COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1981 (44 years ago)
Date of dissolution: 21 May 1999
Entity Number: 729213
ZIP code: 10019
County: Cattaraugus
Place of Formation: Delaware
Principal Address: PO BOX 191, 10282 ROCK SPRINGS RD, WEST VALLEY, NY, United States, 14171
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
J.L. GALLAGHER Chief Executive Officer 4350 NORTHERN PIKE, MONROEVILLE, PA, United States, 15146

History

Start date End date Type Value
1995-05-15 1995-08-25 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-05-15 1995-08-25 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1992-12-08 1993-11-30 Address 400 FAIRWAY DRIVE, CHERRINGTON CORPORATE CENTER, CORAOPOLIS, PA, 15108, USA (Type of address: Chief Executive Officer)
1992-12-08 1995-05-15 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1990-11-15 1995-05-15 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
990521000875 1999-05-21 CERTIFICATE OF TERMINATION 1999-05-21
971030002448 1997-10-30 BIENNIAL STATEMENT 1997-10-01
950825000110 1995-08-25 CERTIFICATE OF CHANGE 1995-08-25
950515000632 1995-05-15 CERTIFICATE OF CHANGE 1995-05-15
931130002642 1993-11-30 BIENNIAL STATEMENT 1993-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State