Name: | DONNELLY & MOORE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 2000 (25 years ago) |
Entity Number: | 2572219 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New Jersey |
Activity Description: | Donnelly & Moore does IT staffing and consulting, Audio Visual Design, Build Data wiring, staff augmentation, technology services, IT project based work, development, IT Architecture, oracle, SAP and Peoplesoft consulting. |
Address: | 70 HAVERMILL ROAD, NEW CITY, NY, United States, 10956 |
Contact Details
Phone +1 845-304-8344
Phone +1 212-488-1171
Website http://www.donmor.com
Name | Role | Address |
---|---|---|
SHAWN GILROY | Agent | 75 CAROLINA DRIVE, NEW CITY, NY, 10956 |
Name | Role | Address |
---|---|---|
DONNELLY & MOORE, INC. | DOS Process Agent | 70 HAVERMILL ROAD, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
EILEEN GILROY | Chief Executive Officer | 70 HAVERMILL ROAD, NEW CITY, NY, United States, 10956 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2002-10-31 | 2012-11-06 | Address | 75 CAROLINA DR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2002-10-31 | 2012-11-06 | Address | 75 CAROLINA DR, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
2000-11-08 | 2012-11-06 | Address | 75 CAROLINA DRIVE, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210727001104 | 2021-07-27 | BIENNIAL STATEMENT | 2021-07-27 |
121106006735 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
101110002698 | 2010-11-10 | BIENNIAL STATEMENT | 2010-11-01 |
081029002474 | 2008-10-29 | BIENNIAL STATEMENT | 2008-11-01 |
061024002933 | 2006-10-24 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 02 Jun 2025
Sources: New York Secretary of State