Search icon

JOHN W. DONNELLY SERVICE CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN W. DONNELLY SERVICE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 1975 (50 years ago)
Date of dissolution: 17 May 2007
Entity Number: 376148
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 69 CARL ST, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE DONNELLY Chief Executive Officer 69 CARL ST, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69 CARL ST, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
1997-07-21 2005-10-18 Address 77 MERRICK RD, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1993-03-17 2005-10-18 Address 77 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
1993-03-17 2005-10-18 Address 77 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
1975-07-30 1997-07-21 Address 77 MERRICK RD., LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070517000089 2007-05-17 CERTIFICATE OF DISSOLUTION 2007-05-17
051018002548 2005-10-18 BIENNIAL STATEMENT 2005-07-01
030718002114 2003-07-18 BIENNIAL STATEMENT 2003-07-01
010710002526 2001-07-10 BIENNIAL STATEMENT 2001-07-01
990726002079 1999-07-26 BIENNIAL STATEMENT 1999-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State