Search icon

T. DONOHUE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: T. DONOHUE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 2000 (25 years ago)
Date of dissolution: 23 May 2019
Entity Number: 2479964
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 81 SEDGWICK AVE, YONKERS, NY, United States, 10705

Contact Details

Phone +1 718-539-3233

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS DONOHUE DOS Process Agent 81 SEDGWICK AVE, YONKERS, NY, United States, 10705

Chief Executive Officer

Name Role Address
THOMAS DONOHUE Chief Executive Officer 81 SEDGWICK AVE, YONKERS, NY, United States, 10705

Licenses

Number Status Type Date End date
1036692-DCA Inactive Business 2005-06-30 2021-02-28

Permits

Number Date End date Type Address
Q012017279D28 2017-10-06 2017-11-07 RESET, REPAIR OR REPLACE CURB-PROTECTED 201 PLACE, QUEENS, FROM STREET 118 AVENUE TO STREET LINDEN BOULEVARD

History

Start date End date Type Value
2002-02-26 2004-03-10 Address 81 SEDWICK AVE, YONKERS, NY, 10705, 4620, USA (Type of address: Chief Executive Officer)
2002-02-26 2004-03-10 Address 81 SEDWICK AVE, YONKERS, NY, 10705, 4620, USA (Type of address: Principal Executive Office)
2002-02-26 2004-03-10 Address 81 SEDWICK AVE, YONKERS, NY, 10705, 4620, USA (Type of address: Service of Process)
2000-03-01 2002-02-26 Address 81 SEDGEWICK AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190523000378 2019-05-23 CERTIFICATE OF DISSOLUTION 2019-05-23
180302006568 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160302006584 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140307006684 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120502002456 2012-05-02 BIENNIAL STATEMENT 2012-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2906683 RENEWAL INVOICED 2018-10-09 100 Home Improvement Contractor License Renewal Fee
2906682 TRUSTFUNDHIC INVOICED 2018-10-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2502161 TRUSTFUNDHIC INVOICED 2016-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2502162 RENEWAL INVOICED 2016-12-01 100 Home Improvement Contractor License Renewal Fee
1890597 TRUSTFUNDHIC INVOICED 2014-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1890598 RENEWAL INVOICED 2014-11-21 100 Home Improvement Contractor License Renewal Fee
649578 TRUSTFUNDHIC INVOICED 2013-05-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
420569 RENEWAL INVOICED 2013-05-10 100 Home Improvement Contractor License Renewal Fee
649579 TRUSTFUNDHIC INVOICED 2011-05-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
420570 RENEWAL INVOICED 2011-05-11 100 Home Improvement Contractor License Renewal Fee

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-06-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State