T. DONOHUE INC.

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
Name | Role | Address |
---|---|---|
THOMAS DONOHUE | DOS Process Agent | 81 SEDGWICK AVE, YONKERS, NY, United States, 10705 |
Name | Role | Address |
---|---|---|
THOMAS DONOHUE | Chief Executive Officer | 81 SEDGWICK AVE, YONKERS, NY, United States, 10705 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1036692-DCA | Inactive | Business | 2005-06-30 | 2021-02-28 |
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 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State