Search icon

JOHN J. DOODY & SON, INC.

Company Details

Name: JOHN J. DOODY & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1931 (94 years ago)
Entity Number: 41054
ZIP code: 11565
County: Nassau
Place of Formation: New York
Principal Address: 2461 EAST 17TH STREET, BROOKLYN, NY, United States, 11235
Address: p. o. box 86, MALVERNE, NY, United States, 11565

Contact Details

Phone +1 347-768-0056

Shares Details

Shares issued 2200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER S. DOODY Chief Executive Officer 2461 EAST 17TH STREET, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
the corporation DOS Process Agent p. o. box 86, MALVERNE, NY, United States, 11565

Licenses

Number Status Type Date End date
2052082-DCA Inactive Business 2017-04-28 2017-05-27

History

Start date End date Type Value
2024-12-19 2024-12-19 Address 2461 EAST 17TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 2200, Par value: 0
2023-07-04 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 2200, Par value: 0
2023-07-04 2023-07-04 Address 2461 EAST 17TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-07-04 2024-12-19 Address 2461 EAST 17TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241219001510 2024-12-04 CERTIFICATE OF CHANGE BY ENTITY 2024-12-04
230704000605 2023-07-04 BIENNIAL STATEMENT 2023-07-01
220318003059 2022-03-18 BIENNIAL STATEMENT 2021-07-01
190701061082 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170703006885 2017-07-03 BIENNIAL STATEMENT 2017-07-01

Complaints

Start date End date Type Satisafaction Restitution Result
2022-09-30 2022-10-24 Exchange Goods/Contract Cancelled Yes 19.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2596167 LICENSE INVOICED 2017-04-26 50 Special Sales License Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG2409P3WL247
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2009-06-29
Description:
CEU PROJ/UPH LOBBY RENOV
Procurement Instrument Identifier:
HSCG2409P3WL143
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2009-04-13
Description:
ROLLER HANDLE, COVERS, ROLLERS

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
287500.00
Total Face Value Of Loan:
287500.00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State