Search icon

DONOHUE CANDY AND TOBACCO CO., INC.

Company Details

Name: DONOHUE CANDY AND TOBACCO CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1974 (50 years ago)
Entity Number: 358017
ZIP code: 12801
County: Saratoga
Place of Formation: New York
Address: 31 BROAD STREET, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL C. HIGGINS Chief Executive Officer 31 BROAD STREET, PO BOX 522, GLENS FALLS, NY, United States, 12801

DOS Process Agent

Name Role Address
DONOHUE CANDY AND TOBACCO CO., INC. DOS Process Agent 31 BROAD STREET, GLENS FALLS, NY, United States, 12801

Form 5500 Series

Employer Identification Number (EIN):
141565553
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-24 2025-04-24 Address 31 BROAD STREET, PO BOX 522, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2021-01-07 2025-04-24 Address 31 BROAD STREET, PO BOX 522, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2021-01-07 2025-04-24 Address 31 BROAD STREET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
2016-12-01 2021-01-07 Address 182 MAPLE STREET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
2012-12-10 2021-01-07 Address 182 MAPLE ST, PO BOX 522, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250424001439 2025-04-24 BIENNIAL STATEMENT 2025-04-24
210107060145 2021-01-07 BIENNIAL STATEMENT 2020-12-01
181203006483 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201007535 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201006502 2014-12-01 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
88700.00
Total Face Value Of Loan:
88700.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State