Search icon

BERNARD P. DONEGAN, INC.

Company Details

Name: BERNARD P. DONEGAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1973 (52 years ago)
Entity Number: 265300
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 345 WOODCLIFF DRIVE, 2ND FLOOR, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES A. BASTIAN Chief Executive Officer 345 WOODCLIFF DRIVE, 2ND FLOOR, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 345 WOODCLIFF DRIVE, 2ND FLOOR, FAIRPORT, NY, United States, 14450

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001611676
Phone:
5859242145

Latest Filings

Form type:
MA-A
File number:
867-00387
Filing date:
2025-03-12
File:
Form type:
MA-I
File number:
868-02382
Filing date:
2025-01-02
File:
Form type:
MA-A
File number:
867-00387
Filing date:
2024-04-23
File:
Form type:
MA-A
File number:
867-00387
Filing date:
2024-03-21
File:
Form type:
MA-I/A
File number:
868-02382
Filing date:
2024-01-22
File:

Form 5500 Series

Employer Identification Number (EIN):
161013769
Plan Year:
2022
Number Of Participants:
31
Sponsors DBA Name:
BERNARD P. DONEGAN, INC.
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2015-07-09 2019-07-01 Address 7632 MAIN STREET FISHERS, P.O. BOX 70, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
1993-03-05 2015-07-09 Address 7632 MAIN STREET FISHERS, P.O. BOX 70, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
1993-03-05 2019-07-01 Address 7632 MAIN STREET FISHERS, P.O. BOX 70, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)
1993-03-05 2019-03-27 Address 7632 MAIN STREET FISHERS, P.O. BOX 70, VICTOR, NY, 14564, USA (Type of address: Service of Process)
1976-05-05 1993-03-05 Address 27 MAPLE AVE., VICTOR, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221228001076 2022-12-28 BIENNIAL STATEMENT 2021-07-01
190701060773 2019-07-01 BIENNIAL STATEMENT 2019-07-01
190327000471 2019-03-27 CERTIFICATE OF CHANGE 2019-03-27
170711006272 2017-07-11 BIENNIAL STATEMENT 2017-07-01
150709006100 2015-07-09 BIENNIAL STATEMENT 2015-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State