Search icon

DOOLEY ELECTRIC COMPANY, INC.

Company Details

Name: DOOLEY ELECTRIC COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1925 (100 years ago)
Entity Number: 20647
ZIP code: 11232
County: New York
Place of Formation: New York
Address: 4014 3RD AVENUE, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

DOS Process Agent

Name Role Address
ROBERT J. HEMSING DOS Process Agent 4014 3RD AVENUE, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
ROBERT J. HEMSING Chief Executive Officer 4014 3RD AVENUE, BROOKLYN, NY, United States, 11232

Permits

Number Date End date Type Address
M022021314C44 2021-11-10 2021-12-31 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 55 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET 12 AVENUE
M022021314C45 2021-11-10 2021-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 55 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET 12 AVENUE
M022021314C40 2021-11-10 2021-12-31 OCCUPANCY OF SIDEWALK AS STIPULATED 11 AVENUE, MANHATTAN, FROM STREET WEST 54 STREET TO STREET WEST 55 STREET
M022021314C41 2021-11-10 2021-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 11 AVENUE, MANHATTAN, FROM STREET WEST 54 STREET TO STREET WEST 55 STREET
M022021314C42 2021-11-10 2021-12-31 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 54 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET 12 AVENUE

History

Start date End date Type Value
2024-10-12 2024-12-18 Shares Share type: PAR VALUE, Number of shares: 1100000, Par value: 0.01
2024-08-30 2024-10-12 Shares Share type: PAR VALUE, Number of shares: 1100000, Par value: 0.01
2024-07-16 2024-08-30 Shares Share type: PAR VALUE, Number of shares: 1100000, Par value: 0.01
2023-06-16 2024-07-16 Shares Share type: PAR VALUE, Number of shares: 1100000, Par value: 0.01
2023-05-30 2023-06-16 Shares Share type: PAR VALUE, Number of shares: 1100000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
220907003542 2022-09-07 BIENNIAL STATEMENT 2021-04-01
130418006272 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110419002026 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090403003025 2009-04-03 BIENNIAL STATEMENT 2009-04-01
070424002757 2007-04-24 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P09PKP0038
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2009-04-08
Description:
ELECTRICAL WORK (RE-CONFIGURE AREA LIGHTING) AT 33 MAIDEN LANE.
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS
Procurement Instrument Identifier:
TIRNE08P00716
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2008-09-26
Description:
INSTALLATION OF LAN LINE & RECEPTACLE
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
J058: MAINT-REP OF COMMUNICATION EQ
Procurement Instrument Identifier:
TIRNE08P00681
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2008-09-10
Description:
INSTALLATION OF LAN LINE& RECEPTACLE
Product Or Service Code:
J058: MAINT-REP OF COMMUNICATION EQ

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4769862.00
Total Face Value Of Loan:
4769862.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-05-13
Type:
Prog Related
Address:
2 COLUMBUS CIRCLE, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 361-7406
Add Date:
2006-10-05
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State