Search icon

DOONEY & BOURKE, INC.

Branch

Company Details

Name: DOONEY & BOURKE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1987 (38 years ago)
Branch of: DOONEY & BOURKE, INC., Connecticut (Company Number 0014002)
Entity Number: 1173128
ZIP code: 06856
County: New York
Place of Formation: Connecticut
Address: 1 REGENT STREET, EAST NORWALK, CT, United States, 06856

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 REGENT STREET, EAST NORWALK, CT, United States, 06856

Chief Executive Officer

Name Role Address
FREDERIC A. BOURKE JR Chief Executive Officer 1 REGENT STREET, NORWALK, CT, United States, 06856

History

Start date End date Type Value
1987-05-21 1992-12-22 Address 1 REGENT STREET, P.O. BOX 841, SOUTH NORWALK, CT, 06856, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503062265 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190503060025 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170505006012 2017-05-05 BIENNIAL STATEMENT 2017-05-01
150501006548 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130507006795 2013-05-07 BIENNIAL STATEMENT 2013-05-01

Court Cases

Court Case Summary

Filing Date:
2018-05-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
CONNER
Party Role:
Plaintiff
Party Name:
DOONEY & BOURKE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-05-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
LESTER
Party Role:
Plaintiff
Party Name:
DOONEY & BOURKE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-03-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
DOONEY & BOURKE, INC.
Party Role:
Plaintiff
Party Name:
FOA & SON CORPORATION
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State