Search icon

DONOVAN ELECTRIC, LTD.

Company Details

Name: DONOVAN ELECTRIC, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1992 (33 years ago)
Entity Number: 1608531
ZIP code: 11565
County: Nassau
Place of Formation: New York
Address: 37 PICKETT COURT, MALVERNE, NY, United States, 11565

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT DONOVAN Chief Executive Officer 37 PICKETT COURT, MALVERNE, NY, United States, 11565

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 PICKETT COURT, MALVERNE, NY, United States, 11565

Form 5500 Series

Employer Identification Number (EIN):
113101851
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1998-06-17 2001-06-26 Address 24 CURVE LANE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
1993-03-24 2015-06-22 Address 78 ELLIOTT PLACE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1993-03-24 2015-06-22 Address 78 ELLIOTT PLACE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
1992-02-04 1998-06-17 Address 78 ELLIOTT PLACE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150622002039 2015-06-22 BIENNIAL STATEMENT 2014-02-01
070726000261 2007-07-26 ANNULMENT OF DISSOLUTION 2007-07-26
010626000466 2001-06-26 CERTIFICATE OF CHANGE 2001-06-26
DP-1520152 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
980617000709 1998-06-17 CERTIFICATE OF CHANGE 1998-06-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State