Search icon

VALLO TRANSPORTATION LTD.

Print

Details

Entity Number 927580

Status Active

NameVALLO TRANSPORTATION LTD.

CountyQueens

Date of registration 02 Jul 1984 (40 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 151-17 6TH ROAD, AUTHORIZED PERSON, NY, United States, 12779

Address ZIP code 12779

Principal Address 151-17 6TH ROAD, WHITESTONE, NY, United States, 11357

Principal Address ZIP code 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

PHILIP VALLONE

Chief Executive Officer

LINDA DESABATO, 151-17 6TH ROAD, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

151-17 6TH ROAD, AUTHORIZED PERSON, NY, United States, 12779

History

Start date End date Type Value

2022-05-05

2023-06-14

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2008-12-03

2012-08-21

Address

129-02 23RD AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

2008-12-03

2012-08-21

Address

129-02 23RD AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)

2008-12-03

2012-08-21

Address

129-02 23RD AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)

1993-03-02

2008-12-03

Address

56-25 56 TERRACE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)

1993-03-02

2008-12-03

Address

56-25 56 TERRACE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)

1993-03-02

2008-12-03

Address

56-25 56 TERRACE, MASPETH, NY, 11378, USA (Type of address: Service of Process)

1984-07-02

2022-05-05

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

1984-07-02

1993-03-02

Address

7-50 POINT CRESCENT, MALBA, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

210712000276

2021-07-12

BIENNIAL STATEMENT

2021-07-12

200123060338

2020-01-23

BIENNIAL STATEMENT

2018-07-01

170517006165

2017-05-17

BIENNIAL STATEMENT

2016-07-01

141212006572

2014-12-12

BIENNIAL STATEMENT

2014-07-01

120821002099

2012-08-21

BIENNIAL STATEMENT

2012-07-01

100826002136

2010-08-26

BIENNIAL STATEMENT

2010-07-01

081203003369

2008-12-03

BIENNIAL STATEMENT

2008-07-01

930810002506

1993-08-10

BIENNIAL STATEMENT

1993-07-01

930302002731

1993-03-02

BIENNIAL STATEMENT

1992-07-01

B118765-3

1984-07-02

CERTIFICATE OF INCORPORATION

1984-07-02

Complaints

Start date End date Type Satisafaction Restitution Result

2020-06-30

2020-08-10

Exchange Goods/Contract Cancelled

NA

0.00

No Satisfactory Preempted

Awards

Contract Type Unique Award Key Award or IDV Flag PIID Awarding Agency Start Date Current End Date Potential End Date Link

PURCHASE ORDER

CONT_AWD_HSSCCG08P00168_7003_-NONE-_-NONE-

AWARD

HSSCCG08P00168

Department of Homeland Security

2008-03-25

2008-03-26

2008-03-26

View Page

Award Amounts

Obligated Amount1760.00
Current Award Amount1760.00
Potential Award Amount1760.00

Description

TitleSHUTTLE SERVICE FOR INFORMATION AND CUSTOMER SERVICE DIVISION.
NAICS Code488510: FREIGHT TRANSPORTATION ARRANGEMENT
Product and Service CodesV112: MOTOR FREIGHT

Recipient Details

RecipientVALLO TRANSPORTATION LTD
UEIP6Y6HXMVF1M3
Legacy DUNS186024303
Recipient AddressUNITED STATES, 179-44 JAMAICA AVE, JAMAICA, QUEENS, NEW YORK, 114325619

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts