Search icon

J & R DONNELLY CONTRACTING INC.

Company Details

Name: J & R DONNELLY CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 2004 (20 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3120600
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 320 EAST CHESTER STREET, LONG BEACH, NY, United States, 11561

Contact Details

Phone +1 516-897-7663

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES DONNELLY Chief Executive Officer 320 EAST CHESTER STREET, LONG BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 320 EAST CHESTER STREET, LONG BEACH, NY, United States, 11561

Licenses

Number Status Type Date End date
1190729-DCA Inactive Business 2005-03-11 2011-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-2055756 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
101117002619 2010-11-17 BIENNIAL STATEMENT 2010-11-01
081210002842 2008-12-10 BIENNIAL STATEMENT 2008-11-01
041101000397 2004-11-01 CERTIFICATE OF INCORPORATION 2004-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
680778 CNV_TFEE INVOICED 2009-06-27 6 WT and WH - Transaction Fee
680777 TRUSTFUNDHIC INVOICED 2009-06-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
680784 RENEWAL INVOICED 2009-06-27 100 Home Improvement Contractor License Renewal Fee
680780 TRUSTFUNDHIC INVOICED 2007-06-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
680785 RENEWAL INVOICED 2007-06-25 100 Home Improvement Contractor License Renewal Fee
680781 TRUSTFUNDHIC INVOICED 2005-07-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
680786 RENEWAL INVOICED 2005-07-15 100 Home Improvement Contractor License Renewal Fee
680783 TRUSTFUNDHIC INVOICED 2005-03-11 250 Home Improvement Contractor Trust Fund Enrollment Fee
680782 FINGERPRINT INVOICED 2005-03-11 75 Fingerprint Fee
680779 LICENSE INVOICED 2005-03-11 25 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315610840 0215000 2011-06-14 80 VARICK STREET, NEW YORK, NY, 10013
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 2011-06-14
Case Closed 2011-06-16

Related Activity

Type Inspection
Activity Nr 314881921
314881921 0215000 2010-10-07 80 VARICK STREET, NEW YORK, NY, 10013
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2010-10-07
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2013-11-26

Related Activity

Type Referral
Activity Nr 202653218
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2011-02-23
Abatement Due Date 2011-03-07
Current Penalty 2160.0
Initial Penalty 2160.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260452 W01
Issuance Date 2011-02-23
Abatement Due Date 2011-03-07
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2011-02-23
Abatement Due Date 2011-03-07
Current Penalty 2160.0
Initial Penalty 2160.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2011-02-23
Abatement Due Date 2011-03-14
Current Penalty 2160.0
Initial Penalty 2160.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State