WEST VALLEY NUCLEAR SERVICE COMPANY, INC.

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
J.L. GALLAGHER | Chief Executive Officer | 4350 NORTHERN PIKE, MONROEVILLE, PA, United States, 15146 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State