Search icon

THE DOYLE GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE DOYLE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1978 (47 years ago)
Entity Number: 505593
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 792 CALKINS RD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOYLE SECURITY SYSTEMS INC DOS Process Agent 792 CALKINS RD, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
JOHN G. DOYLE, JR. Chief Executive Officer 792 CALKINS RD, 2, NY, United States, 14623

Legal Entity Identifier

LEI Number:
254900N07MHV67HADU11

Registration Details:

Initial Registration Date:
2023-12-11
Next Renewal Date:
2024-12-11
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
161407239
Plan Year:
2014
Number Of Participants:
120
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
108
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-01 2025-02-18 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 0.01
2024-08-01 2024-08-01 Address 792 CALKINS RD, 2, NY, 14623, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 792 CALKINS RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2023-12-18 2024-08-01 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 0.01
2023-12-18 2023-12-18 Address 792 CALKINS RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801033626 2024-08-01 BIENNIAL STATEMENT 2024-08-01
231218000507 2023-12-18 BIENNIAL STATEMENT 2023-12-18
200803062458 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180807006145 2018-08-07 BIENNIAL STATEMENT 2018-08-01
180109006131 2018-01-09 BIENNIAL STATEMENT 2016-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State