Search icon

THOMAS J. DONNELLY, INC.

Company Details

Name: THOMAS J. DONNELLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1972 (52 years ago)
Date of dissolution: 15 Mar 2022
Entity Number: 243542
ZIP code: 11786
County: Suffolk
Place of Formation: New York
Address: PO BOX 1095, SHOREHAM, NY, United States, 11786
Principal Address: 815 ROUTE 25A, ROCKY POINT, NY, United States, 11778

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6T5L8 Active Non-Manufacturer 2012-11-13 2024-03-04 No data No data

Contact Information

POC LEE ANN NEWINS
Phone +1 631-744-0501
Fax +1 631-744-1378
Address 815 RTE 25A, ROCKY POINT, NY, 11778 8899, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THOMAS J. DONNELLY, INC. VIP PENSION PLAN & TRUST 2015 112284112 2017-02-23 THOMAS J. DONNELLY, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-10-01
Business code 238300
Sponsor’s telephone number 6316890450
Plan sponsor’s address 815 ROUTE 25A, ROCKY POINT, NY, 11778

Signature of

Role Plan administrator
Date 2017-02-23
Name of individual signing DONALD DONNELLY JR.
THOMAS J. DONNELLY, INC. VIP PENSION PLAN & TRUST 2014 112284112 2016-07-12 THOMAS J. DONNELLY, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-10-01
Business code 238300
Sponsor’s telephone number 6316890450
Plan sponsor’s address 815 ROUTE 25A, ROCKY POINT, NY, 11778

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing DONALD DONNELLY JR.
THOMAS J. DONNELLY, INC. VIP PENSION PLAN & TRUST 2013 112284112 2015-04-20 THOMAS J. DONNELLY, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-10-01
Business code 238300
Sponsor’s telephone number 6317440501
Plan sponsor’s address P.O. BOX 1095, SHOREAM, NY, 11786

Signature of

Role Plan administrator
Date 2015-04-20
Name of individual signing DONALD DONNELLY JR.
THOMAS J. DONNELLY, INC. VIP PENSION PLAN & TRUST 2012 112284112 2014-07-14 THOMAS J. DONNELLY, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-10-01
Business code 238300
Sponsor’s telephone number 6317440501
Plan sponsor’s address P.O. BOX 1095, SHOREAM, NY, 11786

Signature of

Role Plan administrator
Date 2014-07-14
Name of individual signing DONALD DONNELLY JR.
THOMAS J. DONNELLY, INC. VIP PENSION PLAN & TRUST 2011 112284112 2013-05-17 THOMAS J. DONNELLY, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-10-01
Business code 238300
Sponsor’s telephone number 6317440501
Plan sponsor’s address P.O. BOX 1095, SHOREAM, NY, 11786

Plan administrator’s name and address

Administrator’s EIN 112284112
Plan administrator’s name THOMAS J. DONNELLY, INC.
Plan administrator’s address P.O. BOX 1095, SHOREAM, NY, 11786
Administrator’s telephone number 6317440501

Signature of

Role Plan administrator
Date 2013-05-16
Name of individual signing DONALD DONNELLY JR.
THOMAS J. DONNELLY, INC. VIP PENSION PLAN & TRUST (002) 2010 112284112 2012-07-03 THOMAS J. DONNELLY, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-10-01
Business code 238300
Sponsor’s telephone number 6317440501
Plan sponsor’s address P.O. BOX 1095, SHOREHAM, NY, 11786

Plan administrator’s name and address

Administrator’s EIN 112284112
Plan administrator’s name THOMAS J. DONNELLY, INC.
Plan administrator’s address P.O. BOX 1095, SHOREHAM, NY, 11786
Administrator’s telephone number 6317440501

Signature of

Role Plan administrator
Date 2012-07-03
Name of individual signing DONALD DONNELLY JR.
THOMAS J. DONNELLY, INC. VIP PENSION PLAN & TRUST 2009 112284112 2011-05-26 THOMAS J. DONNELLY, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-10-01
Business code 238300
Sponsor’s telephone number 6317440501
Plan sponsor’s address P.O. BOX 1095, SHOREHAM, NY, 11786

Plan administrator’s name and address

Administrator’s EIN 112284112
Plan administrator’s name THOMAS J. DONNELLY, INC.
Plan administrator’s address P.O. BOX 1095, SHOREHAM, NY, 11786
Administrator’s telephone number 6317440501

Signature of

Role Plan administrator
Date 2011-05-26
Name of individual signing DONALD DONNELLY JR.

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1095, SHOREHAM, NY, United States, 11786

Chief Executive Officer

Name Role Address
DONALD A. DONNELLY, JR. Chief Executive Officer PO BOX 1095, SHOREHAM, NY, United States, 11786

History

Start date End date Type Value
2002-09-30 2022-09-13 Address PO BOX 1095, SHOREHAM, NY, 11786, USA (Type of address: Chief Executive Officer)
1996-10-11 2022-09-13 Address PO BOX 1095, SHOREHAM, NY, 11786, USA (Type of address: Service of Process)
1996-10-11 2002-09-30 Address PO BOX 934, SHOREHAM, NY, 11786, USA (Type of address: Chief Executive Officer)
1993-10-14 1996-10-11 Address 19 VALENTINE ROAD, SHOREHAM, NY, 11786, USA (Type of address: Principal Executive Office)
1993-10-14 1996-10-11 Address PO BOX 108, PORT JEFFERSON STA., NY, 11776, USA (Type of address: Service of Process)
1992-10-29 1993-10-14 Address P.O. BOX 108, PORT JEFFERSON STA., NY, 11776, USA (Type of address: Service of Process)
1992-10-29 1996-10-11 Address P.O. BOX 934, 19 VALENTINE ROAD, SHOREHAM, NY, 11786, USA (Type of address: Chief Executive Officer)
1992-10-29 1993-10-14 Address 19 VALENTINE ROAD, SHOREHAM, NY, 11786, USA (Type of address: Principal Executive Office)
1991-02-28 1992-10-29 Address P.O. BOX 108, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
1972-10-03 2022-03-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220913003613 2022-03-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-15
101021002584 2010-10-21 BIENNIAL STATEMENT 2010-10-01
080930003474 2008-09-30 BIENNIAL STATEMENT 2008-10-01
060928002470 2006-09-28 BIENNIAL STATEMENT 2006-10-01
041112002755 2004-11-12 BIENNIAL STATEMENT 2004-10-01
020930002887 2002-09-30 BIENNIAL STATEMENT 2002-10-01
001003002259 2000-10-03 BIENNIAL STATEMENT 2000-10-01
C270829-2 1999-02-26 ASSUMED NAME CORP INITIAL FILING 1999-02-26
981013002011 1998-10-13 BIENNIAL STATEMENT 1998-10-01
961011002118 1996-10-11 BIENNIAL STATEMENT 1996-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109047274 0215000 1994-07-06 320 PARK AVENUE, NEW YORK, NY, 10022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-07-06
Emphasis L: GUTREH, N: VARIANCE
Case Closed 1994-10-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1994-09-13
Abatement Due Date 1994-09-16
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 01 Mar 2025

Sources: New York Secretary of State