Search icon

JOHN M. DONOVAN P.I. INC.

Company Details

Name: JOHN M. DONOVAN P.I. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1986 (39 years ago)
Entity Number: 1119007
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 28 CIRCLEDALE LN, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOHN M. DONOVAN Agent 28 CIRCLEDALE LANE, HOLBROOK, NY, 11741

DOS Process Agent

Name Role Address
JOHN M. DONOVAN P.I. INC. DOS Process Agent 28 CIRCLEDALE LN, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
JOHN M DONOVAN Chief Executive Officer 28 CIRCLEDALE LN, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2008-06-06 2020-10-06 Address 28 CIRCLEDALE LN, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2008-05-16 2008-06-06 Address 28 CIRCLEDALE LANE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
1998-10-28 2008-06-06 Address 206 B BEAUMONT PLACE, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
1998-10-28 2008-05-16 Address 206 B BEAUMONT PLACE, CORAM, NY, 11727, USA (Type of address: Service of Process)
1998-10-28 2008-06-06 Address 206 B BEAUMONT PLACE, CORAM, NY, 11727, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201006060686 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181011006510 2018-10-11 BIENNIAL STATEMENT 2018-10-01
161017006428 2016-10-17 BIENNIAL STATEMENT 2016-10-01
141023006008 2014-10-23 BIENNIAL STATEMENT 2014-10-01
121102002515 2012-11-02 BIENNIAL STATEMENT 2012-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State