Search icon

VALSEN CONSTRUCTION CORP.

Company Details

Name: VALSEN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1981 (43 years ago)
Entity Number: 738795
ZIP code: 11722
County: Suffolk
Place of Formation: New York
Address: 95 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, United States, 11722
Principal Address: 95 BRIGHTSIDE AVENUE, CENTRAL ISLIP, NY, United States, 11722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HR6BR3LW4HR5 2023-04-14 95 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, 11722, 2811, USA 95 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, 11722, 2811, USA

Business Information

Division Name VALSEN CONSTRUCTION CORP.
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2022-03-17
Initial Registration Date 2020-03-26
Entity Start Date 1981-12-04
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236210, 236220, 238130, 238310, 238350

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ERIC N NILSEN
Role PRESIDENT
Address 95 BRIGHTSIDE AVE., CENTRAL ISLIP, NY, 11722, USA
Government Business
Title PRIMARY POC
Name ERIC N NILSEN
Role PRESIDENT
Address 95 BRIGHTSIDE AVE., CENTRAL ISLIP, NY, 11722, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
ERIC NILSEN Chief Executive Officer 95 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, United States, 11722

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, United States, 11722

History

Start date End date Type Value
2023-12-07 2023-12-07 Address 95 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, 11722, 2811, USA (Type of address: Chief Executive Officer)
2023-12-07 2023-12-07 Address 95 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2021-08-27 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-04 2023-12-07 Address 95 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, 11722, 2811, USA (Type of address: Service of Process)
2003-12-03 2023-12-07 Address 95 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, 11722, 2811, USA (Type of address: Chief Executive Officer)
1997-12-12 2003-12-03 Address 95 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
1997-12-12 2007-12-04 Address 95 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)
1994-01-11 2007-12-04 Address 95 BRIGHTSIDE AVENUE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Principal Executive Office)
1992-12-29 1994-01-11 Address 14 CHANTICLEER DR, ISLIP, NY, 11751, USA (Type of address: Principal Executive Office)
1992-12-29 1997-12-12 Address 31 RIDGE RD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231207001331 2023-12-07 BIENNIAL STATEMENT 2023-12-01
211111001771 2021-11-11 BIENNIAL STATEMENT 2021-11-11
140124002251 2014-01-24 BIENNIAL STATEMENT 2013-12-01
120105002587 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091208002634 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071204002146 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060124003011 2006-01-24 BIENNIAL STATEMENT 2005-12-01
031203002591 2003-12-03 BIENNIAL STATEMENT 2003-12-01
011214002442 2001-12-14 BIENNIAL STATEMENT 2001-12-01
000113002371 2000-01-13 BIENNIAL STATEMENT 1999-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302704135 0214700 2000-10-13 SW CORNER CARLTON AVE & N RESEARCH PL, CENTRAL ISLIP, NY, 11722
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-10-13
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-10-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2000-10-23
Abatement Due Date 2000-10-26
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 C
Issuance Date 2000-10-23
Abatement Due Date 2000-11-17
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
107517450 0214700 1994-09-29 SAGAMORE RD & JERICHO TURNPIKE, MINEOLA, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-09-29
Case Closed 1994-11-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1994-10-17
Abatement Due Date 1994-10-20
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1994-10-17
Abatement Due Date 1994-10-20
Nr Instances 1
Nr Exposed 2
113920565 0214700 1991-01-24 KING KULLEN SUPERMARKET, 1170 DEER PARK AVE., NORTH BABYLON, NY, 11703
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-01-24
Case Closed 1991-01-24

Related Activity

Type Referral
Activity Nr 901215566
102906674 0214700 1990-07-26 31 WILLOW PARK CENTER, OFF RT. 110, FARMINGDALE, NY, 11735
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-07-26
Case Closed 1990-08-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-08-21
Abatement Due Date 1990-09-24
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 1990-08-21
Abatement Due Date 1990-08-29
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-08-21
Abatement Due Date 1990-08-24
Nr Instances 1
Nr Exposed 6
Gravity 02
101535219 0214700 1989-11-22 SWAN NURSERY COMMONS (MONTAUK HIGHWAY), EAST PATCHOGUE, NY, 11772
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-11-27
Case Closed 1990-02-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1989-12-28
Abatement Due Date 1990-01-29
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1989-12-28
Abatement Due Date 1989-12-31
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A02
Issuance Date 1989-12-28
Abatement Due Date 1989-12-31
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1989-12-28
Abatement Due Date 1989-12-31
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1989-12-28
Abatement Due Date 1989-12-31
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1989-12-28
Abatement Due Date 1989-12-31
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-12-28
Abatement Due Date 1990-01-29
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260300 A
Issuance Date 1989-12-28
Abatement Due Date 1989-12-31
Nr Instances 1
Nr Exposed 1
Gravity 01
17722398 0214700 1986-09-10 FREEMAN AVE. & BATES ST., ISLIP, NY, 11751
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-10
Case Closed 1986-09-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1986-09-16
Abatement Due Date 1986-09-19
Nr Instances 1
Nr Exposed 3
17541293 0214700 1986-04-28 395 MORELAND RD., HAUPPAUGE, NY, 11788
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-04-28
Case Closed 1986-04-28

Related Activity

Type Inspection
Activity Nr 17539974
17539974 0214700 1986-03-21 395 MORELAND RD., HAUPPAUGE, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-21
Case Closed 1986-04-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1986-03-26
Abatement Due Date 1986-03-31
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1986-03-26
Abatement Due Date 1986-03-31
Nr Instances 2
Nr Exposed 2
17535774 0214700 1985-12-19 2799 ROUTE 112, MEDFORD, NY, 11763
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-12-19
Case Closed 1985-12-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1985-12-26
Abatement Due Date 1985-12-27
Nr Instances 2
Nr Exposed 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State