Search icon

DONALDSON ACOUSTICS CO.,INC.

Company Details

Name: DONALDSON ACOUSTICS CO.,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1953 (72 years ago)
Entity Number: 90483
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 150 WIRELESS BLVD, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DUANE ROBERT DONALDSON Chief Executive Officer 150 WIRELESS BLVD, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 WIRELESS BLVD, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2024-11-27 2024-12-17 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2023-08-16 2024-11-27 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2023-06-27 2023-08-16 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2004-05-18 2004-07-26 Address 150 WIRELESS BLVD., HAUPPAUGE, NY, 11788, 3955, USA (Type of address: Service of Process)
1999-09-23 2004-05-18 Address 45 SEAMAN AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104062866 2021-01-04 BIENNIAL STATEMENT 2021-01-01
130107007028 2013-01-07 BIENNIAL STATEMENT 2013-01-01
100526002825 2010-05-26 BIENNIAL STATEMENT 2009-01-01
040726002186 2004-07-26 BIENNIAL STATEMENT 2003-01-01
040518000547 2004-05-18 CERTIFICATE OF CHANGE 2004-05-18

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-07-28
Type:
Unprog Rel
Address:
200 5TH AVE., NEW YORK, NY, 10010
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-04-03
Type:
Unprog Rel
Address:
JFK AIRPORT JET BLUE TERMINAL 6, JAMAICA, NY, 11430
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-08-30
Type:
Prog Related
Address:
181 REMSEN STREET, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-07-20
Type:
Prog Related
Address:
1000 5TH AVENUE, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-02-02
Type:
Prog Related
Address:
WALT WHITMAN MALL RT 110, HUNTINGTON STATION, NY, 11746
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2016-11-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
DRYWALL TAPERS AND POINTERS OF
Party Role:
Plaintiff
Party Name:
DONALDSON ACOUSTICS CO.,INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-06-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
DONALDSON ACOUSTICS CO.,INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-08-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DONALDSON ACOUSTICS CO.,INC.
Party Role:
Plaintiff
Party Name:
BANK BUILDING CORPORATION
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State