Search icon

GERARD J. DONNELLY, ESQ. P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GERARD J. DONNELLY, ESQ. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Mar 2004 (21 years ago)
Entity Number: 3019578
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 490 WHEELER ROAD, STE 165K, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 490 WHEELER ROAD, STE 165K, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
GERARD J DONNELLY Chief Executive Officer 490 WHEELER ROAD, STE 165K, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2024-08-19 2024-08-19 Address 490 WHEELER ROAD, STE 165K, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-08-19 Address 1991 UNION BLVD, STE D, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2006-03-24 2024-08-19 Address 1991 UNION BLVD, STE D, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2006-03-24 2024-08-19 Address 1991 UNION BLVD, STE D, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2004-03-01 2006-03-24 Address 1991 UNION BLVD. STE B, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240819001409 2024-08-19 BIENNIAL STATEMENT 2024-08-19
230131003811 2023-01-31 BIENNIAL STATEMENT 2022-03-01
060324002407 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040301000144 2004-03-01 CERTIFICATE OF INCORPORATION 2004-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State