Search icon

DONOHUE CONTRACTING SERVICES, INC.

Company Details

Name: DONOHUE CONTRACTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1997 (28 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2098090
ZIP code: 12603
County: Ulster
Place of Formation: New York
Address: 677 DUTCHESS TPKE, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 677 DUTCHESS TPKE, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
PATRICK J DONOHUE SR Chief Executive Officer 677 DUTCHESS TPKE, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2001-01-29 2005-02-15 Address 677 DUTCHESS TPKE, POUGHKEEPSIE, NY, 12603, 6436, USA (Type of address: Principal Executive Office)
2001-01-29 2005-02-15 Address 677 DUTCHESS TPKE, POUGHKEEPSIE, NY, 12603, 6436, USA (Type of address: Chief Executive Officer)
2001-01-29 2005-02-15 Address 677 DUTCHESS TPKE, POUGHKEEPSIE, NY, 12603, 6436, USA (Type of address: Service of Process)
1999-03-02 2001-01-29 Address 105 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603, 4008, USA (Type of address: Chief Executive Officer)
1999-03-02 2001-01-29 Address 105 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603, 4008, USA (Type of address: Service of Process)
1999-03-02 2001-01-29 Address 105 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603, 4008, USA (Type of address: Principal Executive Office)
1997-01-02 1999-03-02 Address 8 SOUTH OHIOVILLE ROAD, NEW PALTZ, NY, 12561, 4008, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1836845 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
050215002686 2005-02-15 BIENNIAL STATEMENT 2005-01-01
030110002523 2003-01-10 BIENNIAL STATEMENT 2003-01-01
010129002483 2001-01-29 BIENNIAL STATEMENT 2001-01-01
990302002615 1999-03-02 BIENNIAL STATEMENT 1999-01-01
970102000568 1997-01-02 CERTIFICATE OF INCORPORATION 1997-01-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1737837 Intrastate Non-Hazmat 2008-02-14 705672 2008 1 1 Private(Property)
Legal Name DONOHUE CONTRACTING SERVICES INC
DBA Name -
Physical Address 677 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603, US
Mailing Address 677 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603, US
Phone (845) 471-1212
Fax (845) 472-5970
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: New York Secretary of State