Search icon

DONAGHY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DONAGHY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3020594
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 105 EAST MASEM SQUARE, EAST PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH DONAGHY Chief Executive Officer 105 EAST MASEM SQUARE, EAST PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 EAST MASEM SQUARE, EAST PATCHOGUE, NY, United States, 11772

Filings

Filing Number Date Filed Type Effective Date
DP-1946016 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
060405003045 2006-04-05 BIENNIAL STATEMENT 2006-03-01
040302000664 2004-03-02 CERTIFICATE OF INCORPORATION 2004-03-02

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-09-14
Type:
Unprog Rel
Address:
CORNER OF 33RD AVE. & 153RD STREET, FLUSHING, NY, 11354
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2016-02-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Federal Employers' Liability

Parties

Party Name:
DONAGHY, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-05-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DONAGHY, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-03-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Tax Suits

Parties

Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
DONAGHY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State