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
Name | Role | Address |
---|---|---|
CHARLES A. BASTIAN | Chief Executive Officer | 345 WOODCLIFF DRIVE, 2ND FLOOR, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 345 WOODCLIFF DRIVE, 2ND FLOOR, FAIRPORT, NY, United States, 14450 |
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.
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) |
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