Search icon

DONNELLY MECHANICAL CORP.

Company Details

Name: DONNELLY MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1989 (36 years ago)
Entity Number: 1327656
ZIP code: 12205
County: Queens
Place of Formation: New York
Principal Address: 96-59 222ND ST, QUEENS VILLAGE, NY, United States, 11429
Address: 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205

Contact Details

Phone +1 718-886-1500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EJY9DWNZDNV1 2024-10-12 9659 222ND ST, QUEENS VILLAGE, NY, 11429, 1342, USA 96-59 222ND STREET, QUEENS VILLAGE, NY, 11429, 1313, USA

Business Information

Doing Business As DONNELLY MECHANICAL CORP
URL www.donnellymech.com
Division Name DONNELLY MECHANICAL CORP
Division Number DONNELLY M
Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2023-10-16
Initial Registration Date 2009-07-28
Entity Start Date 1989-02-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238220, 541330
Product and Service Codes 4120, 4310, H141, H341, H342, H945, J041, J045, J056, L045, N041, N045, Z1AA, Z1DA, Z1FA, Z1JZ, Z2AA, Z2NB

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DINO MANGIONE
Role CEO
Address 96-59 222ND STREET, QUEENS VILLAGE, NY, 11429, 1313, USA
Government Business
Title PRIMARY POC
Name DINO MANGIONE
Role CEO
Address 96-59 222ND STREET, QUEENS VILLAGE, NY, 11429, 1313, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5LW57 Active Non-Manufacturer 2009-07-29 2024-09-30 2029-09-30 2025-09-26

Contact Information

POC DINO MANGIONE
Phone +1 718-886-1500
Fax +1 718-886-7727
Address 9659 222ND ST, QUEENS VILLAGE, NY, 11429 1342, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DONNELLY MECHANICAL CORP. 401(K) RETIREMENT PLAN 2023 112957503 2024-06-03 DONNELLY MECHANICAL CORP. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 238220
Sponsor’s telephone number 7188861500
Plan sponsor’s address 96-59 222ND STREET, QUEENS VILLAGE, NY, 11429

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing CATERINA ASARO
DONNELLY MECHANICAL CORP. 401(K) RETIREMENT PLAN 2022 112957503 2023-08-08 DONNELLY MECHANICAL CORP. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 238220
Sponsor’s telephone number 7188861500
Plan sponsor’s address 96-59 222ND STREET, QUEENS VILLAGE, NY, 11429

Signature of

Role Plan administrator
Date 2023-08-08
Name of individual signing CATERINA ASARO
DONNELLY MECHANICAL CORP. 401(K) RETIREMENT PLAN 2021 112957503 2022-06-08 DONNELLY MECHANICAL CORP. 82
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 238220
Sponsor’s telephone number 7188861500
Plan sponsor’s address 96-59 222ND STREET, QUEENS VILLAGE, NY, 11429

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing CATERINA ASARO
DONNELLY MECHANICAL CORP. 401(K) RETIREMENT PLAN 2021 112957503 2023-08-08 DONNELLY MECHANICAL CORP. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 238220
Sponsor’s telephone number 7188861500
Plan sponsor’s address 96-59 222ND STREET, QUEENS VILLAGE, NY, 11429

Signature of

Role Plan administrator
Date 2023-08-08
Name of individual signing CATERINA ASARO
DONNELLY MECHANICAL CORP. 401(K) RETIREMENT PLAN 2020 112957503 2021-05-04 DONNELLY MECHANICAL CORP. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 238220
Sponsor’s telephone number 7188861500
Plan sponsor’s address 96-59 222ND STREET, QUEENS VILLAGE, NY, 11429

Signature of

Role Plan administrator
Date 2021-04-30
Name of individual signing TARA DILELLO
DONNELLY MECHANICAL CORP. 401(K) RETIREMENT PLAN 2019 112957503 2020-10-05 DONNELLY MECHANICAL CORP. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 238220
Sponsor’s telephone number 7188861500
Plan sponsor’s address 96-59 222ND STREET, QUEENS VILLAGE, NY, 11429

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing TARA DILELLO
Role Employer/plan sponsor
Date 2020-10-05
Name of individual signing TARA DILELLO
DONNELLY MECHANICAL CORP. PROFIT SHARING PLAN FOR UNION EMPLOYEES 2016 112957503 2017-06-05 DONNELLY MECHANICAL CORP. 113
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 238220
Sponsor’s telephone number 7188861500
Plan sponsor’s address 96-59 222ND STREET, QUEENS VILLAGE, NY, 114291313

Signature of

Role Plan administrator
Date 2017-06-05
Name of individual signing DANIEL DONNELLY
DONNELLY MECHANICAL CORP. PROFIT SHARING PLAN FOR UNION EMPLOYEES 2015 112957503 2016-07-08 DONNELLY MECHANICAL CORP. 119
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 238220
Sponsor’s telephone number 7188861500
Plan sponsor’s address 96-59 222ND STREET, QUEENS VILLAGE, NY, 114291313

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing DANIEL DONNELLY
DONNELLY MECHANICAL CORP. PROFIT SHARING PLAN FOR UNION EMPLOYEES 2014 112957503 2015-08-18 DONNELLY MECHANICAL CORP. 117
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 238220
Sponsor’s telephone number 7188861500
Plan sponsor’s address 96-59 222ND STREET, QUEENS VILLAGE, NY, 114291313

Signature of

Role Plan administrator
Date 2015-08-18
Name of individual signing DANIEL DONNELLY
DONNELLY MECHANICAL CORP. PROFIT SHARING PLAN FOR UNION EMPLOYEES 2013 112957503 2014-09-12 DONNELLY MECHANICAL CORP. 110
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 238220
Sponsor’s telephone number 7188861500
Plan sponsor’s address 96-59 222ND STREET, QUEENS VILLAGE, NY, 114291313

Signature of

Role Plan administrator
Date 2014-09-12
Name of individual signing DANIEL DONNELLY

Chief Executive Officer

Name Role Address
DINO MANGIONE Chief Executive Officer 96-59 222ND ST, QUEENS VILLAGE, NY, United States, 11429

Agent

Name Role Address
CATHERINE DONNELLY Agent 96-59 222ND STREET, QUEENS VILLAGE, NY, 11429

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205

Licenses

Number Status Type Date End date
0972501-DCA Active Business 2005-12-08 2025-02-28

History

Start date End date Type Value
2025-03-12 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-12 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-11 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-11 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-10 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-10 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-25 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-25 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-18 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-03 2025-02-03 Address 96-59 222ND ST, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203005728 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230214000595 2023-02-14 BIENNIAL STATEMENT 2023-02-01
210209060557 2021-02-09 BIENNIAL STATEMENT 2021-02-01
190227060239 2019-02-27 BIENNIAL STATEMENT 2019-02-01
180321002017 2018-03-21 BIENNIAL STATEMENT 2017-02-01
130227002099 2013-02-27 BIENNIAL STATEMENT 2013-02-01
110210002714 2011-02-10 BIENNIAL STATEMENT 2011-02-01
090203002655 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070322002591 2007-03-22 BIENNIAL STATEMENT 2007-02-01
061002003248 2006-10-02 BIENNIAL STATEMENT 2005-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572848 TRUSTFUNDHIC INVOICED 2022-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3572849 RENEWAL INVOICED 2022-12-28 100 Home Improvement Contractor License Renewal Fee
3260927 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3260928 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
2932619 TRUSTFUNDHIC INVOICED 2018-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2932620 RENEWAL INVOICED 2018-11-21 100 Home Improvement Contractor License Renewal Fee
2537696 RENEWAL INVOICED 2017-01-23 100 Home Improvement Contractor License Renewal Fee
2537695 TRUSTFUNDHIC INVOICED 2017-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1922773 RENEWAL INVOICED 2014-12-23 100 Home Improvement Contractor License Renewal Fee
1922772 TRUSTFUNDHIC INVOICED 2014-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345853907 0215000 2022-03-24 111 8TH AVE., NEW YORK, NY, 10011
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2022-03-24
Case Closed 2024-01-19

Related Activity

Type Referral
Activity Nr 1878176
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2022-08-10
Current Penalty 2900.0
Initial Penalty 7252.0
Contest Date 2022-08-31
Final Order 2022-12-19
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. Location: 111 8th Ave. New York, NY; Roof level On or about 3/16/2022, a) The employer did not report to OSHA the hospitalization of an employee who was injured on the job.
340799998 0216000 2015-07-23 7 WESTCHESTER PLAZA, ELMSFORD, NY, 10523
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-07-24
Case Closed 2016-01-05

Related Activity

Type Referral
Activity Nr 1004186
Safety Yes

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2049226 Intrastate Non-Hazmat 2024-03-22 30000 2023 4 4 Private(Property)
Legal Name DONNELLY MECHANICAL CORP
DBA Name -
Physical Address 96-59 222ND STREET, QUEENS VILLAGE, NY, 11429, US
Mailing Address 96-59 222ND STREET, QUEENS VILLAGE, NY, 11429, US
Phone (718) 886-1500
Fax (718) 886-0446
E-mail TSARTORI@DONNELLYMECH.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 7.5
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 0L61000022
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-10-30
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 13235MN
License state of the main unit NY
Vehicle Identification Number of the main unit JHHYDM1H6KK007929
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State