Name: | DONNINGER CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1998 (27 years ago) |
Entity Number: | 2278676 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 226 Hillside Drive, Waleska, GA, United States, 30182 |
Address: | 111 Smithtown By Pass, Suite 114, Hauppauge, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN DONOHUE | Chief Executive Officer | 111 SMITHTOWN BY PASS, SUITE 114, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 Smithtown By Pass, Suite 114, Hauppauge, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-18 | 2002-07-17 | Address | 211 HOLLY LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2000-08-18 | 2002-07-17 | Address | 211 HOLLY LANE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
2000-08-18 | 2002-07-17 | Address | 211 HOLLY LANE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1998-07-14 | 2000-08-18 | Address | 211 HOLLY LANE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221221002024 | 2022-12-21 | BIENNIAL STATEMENT | 2022-07-01 |
120813002569 | 2012-08-13 | BIENNIAL STATEMENT | 2012-07-01 |
100727002476 | 2010-07-27 | BIENNIAL STATEMENT | 2010-07-01 |
080716002991 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
060622002884 | 2006-06-22 | BIENNIAL STATEMENT | 2006-07-01 |
040928002281 | 2004-09-28 | BIENNIAL STATEMENT | 2004-07-01 |
020717002187 | 2002-07-17 | BIENNIAL STATEMENT | 2002-07-01 |
000818002286 | 2000-08-18 | BIENNIAL STATEMENT | 2000-07-01 |
980714000374 | 1998-07-14 | CERTIFICATE OF INCORPORATION | 1998-07-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312996523 | 0216000 | 2009-04-08 | 2 FIRST AVE, ORANGEBURG, NY, 10962 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260405 J02 II |
Issuance Date | 2009-06-20 |
Abatement Due Date | 2009-06-25 |
Current Penalty | 938.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1115949002 | 2021-05-13 | 0235 | PPP | 111 Smithtown Byp Ste 114, Hauppauge, NY, 11788-2512 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State