Name: | VALENTE BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1983 (41 years ago) |
Entity Number: | 881217 |
ZIP code: | 12839 |
County: | Warren |
Place of Formation: | New York |
Address: | 1075 DIX AVE, HUDSON FALLS, NY, United States, 12839 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH WILKINS | DOS Process Agent | 1075 DIX AVE, HUDSON FALLS, NY, United States, 12839 |
Name | Role | Address |
---|---|---|
JOSEPH WILKINS | Chief Executive Officer | 1075 DIX AVE, HUDSON FALLS, NY, United States, 12839 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-29 | 2019-11-04 | Address | 1075 DIX AVE, HUDSON FALLS, NY, 12839, USA (Type of address: Service of Process) |
2007-11-26 | 2019-11-04 | Address | 1075 DIX AVE, HUDSON FALLS, NY, 12839, USA (Type of address: Principal Executive Office) |
2007-11-26 | 2019-11-04 | Address | 1075 DIX AVE, HUDSON FALLS, NY, 12839, USA (Type of address: Chief Executive Officer) |
2007-11-26 | 2009-10-29 | Address | 1875 DIX AVE, HUDSON FALLS, NY, 12839, USA (Type of address: Service of Process) |
1999-11-19 | 2007-11-26 | Address | 153 SWEET RD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
1999-11-19 | 2007-11-26 | Address | 153 SWEET RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
1999-11-19 | 2007-11-26 | Address | 153 SWEET RD, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office) |
1997-11-19 | 1999-11-19 | Address | 153 SWEET RD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
1997-11-19 | 1999-11-19 | Address | 153 SWEET RD, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office) |
1997-11-19 | 1999-11-19 | Address | 153 SWEET RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191104062122 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
151102007188 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131114006467 | 2013-11-14 | BIENNIAL STATEMENT | 2013-11-01 |
111116002852 | 2011-11-16 | BIENNIAL STATEMENT | 2011-11-01 |
091029002979 | 2009-10-29 | BIENNIAL STATEMENT | 2009-11-01 |
071126002663 | 2007-11-26 | BIENNIAL STATEMENT | 2007-11-01 |
060110002821 | 2006-01-10 | BIENNIAL STATEMENT | 2005-11-01 |
031020002358 | 2003-10-20 | BIENNIAL STATEMENT | 2003-11-01 |
011029002055 | 2001-10-29 | BIENNIAL STATEMENT | 2001-11-01 |
991119002480 | 1999-11-19 | BIENNIAL STATEMENT | 1999-11-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100711712 | 0213100 | 1988-02-08 | BAY ROAD & WALKER LANE, GLENS FALLS, NY, 12801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1988-02-25 |
Abatement Due Date | 1988-02-28 |
Current Penalty | 110.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 13 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260304 F |
Issuance Date | 1988-02-25 |
Abatement Due Date | 1988-02-28 |
Current Penalty | 180.0 |
Initial Penalty | 250.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260404 F07 IVC |
Issuance Date | 1988-02-25 |
Abatement Due Date | 1988-02-28 |
Current Penalty | 150.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260404 B01 I |
Issuance Date | 1988-02-25 |
Abatement Due Date | 1988-02-28 |
Current Penalty | 480.0 |
Initial Penalty | 640.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1986-03-03 |
Case Closed | 1986-04-01 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1986-03-07 |
Abatement Due Date | 1986-03-18 |
Nr Instances | 2 |
Nr Exposed | 6 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260153 J |
Issuance Date | 1986-03-07 |
Abatement Due Date | 1986-03-10 |
Nr Instances | 1 |
Nr Exposed | 6 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260400 H01 |
Issuance Date | 1986-03-07 |
Abatement Due Date | 1986-03-18 |
Nr Instances | 2 |
Nr Exposed | 6 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260450 A02 |
Issuance Date | 1986-03-07 |
Abatement Due Date | 1986-03-10 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260500 E01 III |
Issuance Date | 1986-03-07 |
Abatement Due Date | 1986-03-18 |
Nr Instances | 1 |
Nr Exposed | 6 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9136858510 | 2021-03-12 | 0248 | PPS | 1075 Dix Ave, Hudson Falls, NY, 12839-1053 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5112347010 | 2020-04-05 | 0248 | PPP | DIX AVE, HUDSON FALLS, NY, 12839-1009 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State