Search icon

DONNELLY CONSTRUCTION, INC.

Company Details

Name: DONNELLY CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1994 (31 years ago)
Entity Number: 1810554
ZIP code: 12118
County: Saratoga
Place of Formation: New York
Address: PO Box 150, 155 NY RTE 67, Mechanicville, NY, United States, 12118
Principal Address: C/O CARRIE D SPESHOCK, 155 ROUTE 67, MECHANICVILLE, NY, United States, 12118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARRIE D SPESHOCK Chief Executive Officer 155 ROUTE 67, PO BOX 150, MECHANICVILLE, NY, United States, 12118

DOS Process Agent

Name Role Address
DONNELLY CONSTRUCTION INC. DOS Process Agent PO Box 150, 155 NY RTE 67, Mechanicville, NY, United States, 12118

Form 5500 Series

Employer Identification Number (EIN):
141771716
Plan Year:
2023
Number Of Participants:
123
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
106
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 155 ROUTE 67, PO BOX 150, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-02 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-02 2023-08-02 Address 155 ROUTE 67, PO BOX 150, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)
2023-08-02 2024-04-01 Address 155 ROUTE 67, PO BOX 150, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401037674 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230802002318 2023-08-02 BIENNIAL STATEMENT 2022-04-01
210921001955 2021-09-21 BIENNIAL STATEMENT 2021-09-21
180404006190 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160405006803 2016-04-05 BIENNIAL STATEMENT 2016-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-07-26
Type:
Complaint
Address:
I90 WEST BETWEEN EXIT 21A AND B1, NASSAU, NY, 12123
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2006-08-02
Type:
Planned
Address:
RTE 73, KEENE, NY, 12942
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 664-1601
Add Date:
2004-05-06
Operation Classification:
Private(Property)
power Units:
101
Drivers:
72
Inspections:
15
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2005-08-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
RUBIN
Party Role:
Plaintiff
Party Name:
DONNELLY CONSTRUCTION, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State