Search icon

G.P.J. O'DONOGHUE CONTRACTING CORP.

Company Details

Name: G.P.J. O'DONOGHUE CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1992 (33 years ago)
Entity Number: 1635933
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 261 GRAND CONCOURSE, BRONX, NY, United States, 10451
Principal Address: PATRICK O'DONOGHUE, 261 GRAND CONCOURSE, BRONX, NY, United States, 10451

Contact Details

Phone +1 718-665-2600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
G.P.J. O'DONOGHUE CONTRACTING CORP. DOS Process Agent 261 GRAND CONCOURSE, BRONX, NY, United States, 10451

Chief Executive Officer

Name Role Address
PATRICK O'DONOGHUE Chief Executive Officer 261 GRAND CONCOURSE, BRONX, NY, United States, 10451

Licenses

Number Status Type Date End date
2077866-DCA Inactive Business 2018-09-05 2021-02-28
1234252-DCA Inactive Business 2006-07-27 2017-02-28

History

Start date End date Type Value
2000-05-09 2012-07-30 Address PATRICK O'DONOGHUE, 500 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2000-05-09 2012-07-30 Address 500 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1996-05-29 2000-05-09 Address 500 W 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1996-05-29 2000-05-09 Address 500 W 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-08-18 2012-07-30 Address 500 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180515006318 2018-05-15 BIENNIAL STATEMENT 2018-05-01
140501006256 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120730006110 2012-07-30 BIENNIAL STATEMENT 2012-05-01
100602002541 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080521002563 2008-05-21 BIENNIAL STATEMENT 2008-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3007048 PROCESSING INVOICED 2019-03-25 25 License Processing Fee
3007050 DCA-SUS CREDITED 2019-03-25 75 Suspense Account
2981303 RENEWAL CREDITED 2019-02-13 100 Home Improvement Contractor License Renewal Fee
2835057 FINGERPRINT CREDITED 2018-08-30 75 Fingerprint Fee
2835056 FINGERPRINT CREDITED 2018-08-30 75 Fingerprint Fee
2830207 LICENSE INVOICED 2018-08-16 50 Home Improvement Contractor License Fee
2830208 TRUSTFUNDHIC INVOICED 2018-08-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1890590 RENEWAL INVOICED 2014-11-21 100 Home Improvement Contractor License Renewal Fee
1890589 TRUSTFUNDHIC INVOICED 2014-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
760604 TRUSTFUNDHIC INVOICED 2013-05-03 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State