Search icon

VALLEY OIL CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VALLEY OIL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1952 (73 years ago)
Entity Number: 84215
ZIP code: 12513
County: Columbia
Place of Formation: New York
Address: PO BOX 430, 5848 ROUTE 9H, CLAVERACK, NY, United States, 12513
Principal Address: 5848 ROUTE 9H, CLAVERACK, NY, United States, 12513

Shares Details

Shares issued 0

Share Par Value 75000

Type CAP

DOS Process Agent

Name Role Address
VALLEY OIL CO., INC. DOS Process Agent PO BOX 430, 5848 ROUTE 9H, CLAVERACK, NY, United States, 12513

Chief Executive Officer

Name Role Address
RUSSELL D. BECK SR. Chief Executive Officer PO BOX 430, RTE 9H, CLAVERACK, NY, United States, 12513

Form 5500 Series

Employer Identification Number (EIN):
141385018
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2018-06-04 2020-06-02 Address RUSSELL D BECK, 5848 ROUTE 9H, CLAVERACK, NY, 12513, USA (Type of address: Service of Process)
2016-06-01 2018-06-04 Address RUSSELL D BECK, 5848 ROUTE 9H, CLAVERACK, NY, 12513, USA (Type of address: Service of Process)
2014-06-05 2016-06-01 Address RUSSELL D BECK, 5848 ROUTE 9H, CLAVERACK, NY, 12513, USA (Type of address: Service of Process)
2010-06-28 2014-06-05 Address RUSSELL D BECK, 5848 ROUTE 9H, CLAVERACK, NY, 12513, USA (Type of address: Service of Process)
2008-07-11 2010-06-28 Address PO BOX 430, RTE 9H, CLAVERACK, NY, 12513, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200602061149 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180604006234 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160601006653 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140605006993 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120720002605 2012-07-20 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2010-01-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-570000.00
Total Face Value Of Loan:
1080000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State