Name: | R. DONOVAN & SON ELECTRIC CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1972 (53 years ago) |
Entity Number: | 325051 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 350, FLUSHING, NY, United States, 11358 |
Principal Address: | 3502, 3502 Quentin Rd Brooklyn, NY 11234, FLUSHING, NY, United States, 11358 |
Contact Details
Phone +1 718-358-1710
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
R. DONOAVN & SON ELECTRIC CO., INC | DOS Process Agent | 350, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
KENNETH HERSOM | Chief Executive Officer | 198-08 33RD AVENUE, 3502 QUENTIN RD BROOKLYN, NY 11234, FLUSHING, NY, United States, 11358 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Status | Type | Date | End date |
---|---|---|---|---|
2049312-DCA | Active | Business | 2017-03-08 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 198-08 33RD AVENUE, 3502 QUENTIN RD BROOKLYN, NY 11234, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 198-08 33RD AVENUE, FLUSHING, NY, 11358, 1904, USA (Type of address: Chief Executive Officer) |
2010-04-09 | 2025-02-03 | Address | 198-08 33RD AVENUE, FLUSHING, NY, 11358, 1904, USA (Type of address: Chief Executive Officer) |
2010-04-09 | 2025-02-03 | Address | 198-08 33RD AVENUE, FLUSHING, NY, 11358, 1904, USA (Type of address: Service of Process) |
2004-03-23 | 2010-04-09 | Address | 198-08 33RD AVE, FLUSHING, NY, 11358, 1904, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203001332 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
140311006654 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
120501002235 | 2012-05-01 | BIENNIAL STATEMENT | 2012-03-01 |
100409002763 | 2010-04-09 | BIENNIAL STATEMENT | 2010-03-01 |
080313002397 | 2008-03-13 | BIENNIAL STATEMENT | 2008-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3540042 | RENEWAL | INVOICED | 2022-10-20 | 100 | Home Improvement Contractor License Renewal Fee |
3540041 | TRUSTFUNDHIC | INVOICED | 2022-10-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3266949 | TRUSTFUNDHIC | INVOICED | 2020-12-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3266950 | RENEWAL | INVOICED | 2020-12-09 | 100 | Home Improvement Contractor License Renewal Fee |
2907647 | TRUSTFUNDHIC | INVOICED | 2018-10-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2907648 | RENEWAL | INVOICED | 2018-10-11 | 100 | Home Improvement Contractor License Renewal Fee |
2571187 | FINGERPRINT | CREDITED | 2017-03-07 | 75 | Fingerprint Fee |
2571161 | LICENSE | INVOICED | 2017-03-07 | 100 | Home Improvement Contractor License Fee |
2571162 | TRUSTFUNDHIC | INVOICED | 2017-03-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State