Search icon

MERKEL-DONOHUE INCORPORATED

Company Details

Name: MERKEL-DONOHUE INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1962 (63 years ago)
Entity Number: 149940
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: ONE WOODBURY BLVD, ROCHESTER, NY, United States, 14604

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FABRICIO S MORALES Chief Executive Officer ONE WOODBURY BLVD, ROCHESTER, NY, United States, 14604

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE WOODBURY BLVD, ROCHESTER, NY, United States, 14604

Form 5500 Series

Employer Identification Number (EIN):
160866519
Plan Year:
2017
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
113
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
115
Sponsors Telephone Number:

History

Start date End date Type Value
2002-09-05 2007-06-25 Address ONE WOODBURY BLVD, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2000-09-06 2002-09-05 Address 200 SOUTH AVENUE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2000-09-06 2002-09-05 Address 200 SOUTH AVENUE, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)
1995-06-22 2002-09-05 Address 200 SOUTH AVENUE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1995-06-22 2000-09-06 Address 556 ALLENS CREEK ROAD, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080815002368 2008-08-15 BIENNIAL STATEMENT 2008-08-01
070625002829 2007-06-25 BIENNIAL STATEMENT 2006-08-01
041130002150 2004-11-30 BIENNIAL STATEMENT 2004-08-01
020905002590 2002-09-05 BIENNIAL STATEMENT 2002-08-01
000906002514 2000-09-06 BIENNIAL STATEMENT 2000-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V5289RE511
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-05-05
Description:
LABOR ON TURNSTONE PRODUCT
Naics Code:
423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Date of last update: 18 Mar 2025

Sources: New York Secretary of State