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
Name | Role | Address |
---|---|---|
G.P.J. O'DONOGHUE CONTRACTING CORP. | DOS Process Agent | 261 GRAND CONCOURSE, BRONX, NY, United States, 10451 |
Name | Role | Address |
---|---|---|
PATRICK O'DONOGHUE | Chief Executive Officer | 261 GRAND CONCOURSE, BRONX, NY, United States, 10451 |
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 |
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) |
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 |
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