Search icon

DONEL ASSOCIATES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: DONEL ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1982 (43 years ago)
Entity Number: 808078
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 185FROEHLICH FARM BOULEVARD, WOODBURY, NY, United States, 11797
Principal Address: 102 SOUTHERN PKWY, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONEL ASSOCIATES, LTD. DOS Process Agent 185FROEHLICH FARM BOULEVARD, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
DONALD INGRAM Chief Executive Officer 185 FROEHLICH FARM BOULEVARD, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2000-12-04 2018-12-04 Address NINE GERHARD ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2000-12-04 2018-12-04 Address NINE GERHARD ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1994-01-10 2000-12-04 Address 102 SOUTHERN PARKWAY, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1993-01-11 2000-12-04 Address 102 SOUTHERN PKWY, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1982-12-24 1994-01-10 Address 102 SOUTHERN PARKWAY, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181204007023 2018-12-04 BIENNIAL STATEMENT 2018-12-01
141201006265 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121221006346 2012-12-21 BIENNIAL STATEMENT 2012-12-01
110207002895 2011-02-07 BIENNIAL STATEMENT 2010-12-01
081118002255 2008-11-18 BIENNIAL STATEMENT 2008-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State