Search icon

James B. Donaghey, Inc.

Headquarter
Company claim

Is this your business?

Get access!

Details

Name: James B. Donaghey, Inc.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Exists
Date of registration: 25 Jun 1959 (66 years ago)
Entity Number: 000-006-025
Register Number: 000006025
ZIP code: 36604
City: Mobile
County: Mobile
Place of Formation: Mobile County
Principal Address: MOBILE, AL
Registered Office Street Address: 1770 OLD SHELL ROAD, MOBILE, AL 36604
Authorized Capital: $10,000
Paid Share Capital: $2,500

Activities HEATING PLUMBING ETC

Agent

Name Role
SANDERS, JAMES J Agent

Incorporator

Name Role Address
SANDERS, MAYNARD J Incorporator No data
FEASTER, HOUSTON H Incorporator No data
DONAGHEY, MARIE M Incorporator No data
DONAGHEY, JOSEPH M Incorporator No data
DONAGHEY, JAMES B Incorporator 3704 SPRINGHILL AVENUEMOBILE, AL 36608
DONAGHEY, JAMES M Incorporator No data

Links between entities

Type:
Headquarter of
Company Number:
505332
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
P03911
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
GWHMJEATE899
CAGE Code:
1WZA2
UEI Expiration Date:
2026-02-07

Business Information

Activation Date:
2025-02-11
Initial Registration Date:
2002-01-28

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1WZA2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-11
CAGE Expiration:
2030-02-11
SAM Expiration:
2026-02-07

Contact Information

POC:
ROBERT G. CLAPPER
Corporate URL:
www.donagheymechanical.com

Form 5500 Series

Employer Identification Number (EIN):
630419565
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

Events

Event Date Event Type Old Value New Value
1987-03-17 Name Merged No data Merit Mechanical Contractors Incorporated
1973-09-04 Name Merged No data James B. Donaghey Mechanical Contractors, Inc.
1973-09-04 Name Merged No data Donaghey Development Company, Inc.

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0020322P0008
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3400.00
Base And Exercised Options Value:
3400.00
Base And All Options Value:
3400.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-01-13
Description:
RAMVAC REPLACEMENT
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
N045: INSTALLATION OF EQUIPMENT- PLUMBING, HEATING, AND WASTE DISPOSAL EQUIPMENT
Procurement Instrument Identifier:
FA282320P0005
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9950.00
Base And Exercised Options Value:
9950.00
Base And All Options Value:
9950.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-11-18
Description:
PAO LIQUID COOLING UNIT REPAIRS
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
J041: MAINT/REPAIR/REBUILD OF EQUIPMENT- REFRIGERATION, AIR CONDITIONING, AND AIR CIRCULATING EQUIPMENT
Procurement Instrument Identifier:
HSFE0405P5185
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-1650.00
Base And Exercised Options Value:
-1650.00
Base And All Options Value:
-1650.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2010-09-10
Description:
CLOSEOUT OF PURCHASE ORDER AWARDED FOR EMERGENCY REPAIR OF A BROKEN SEWER PIPE AT THE FEMA LOGISTICS WAREHOUSE LOCATED AT 194 BOHN ST BILOXI, MS.

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
2232300.00
Total Face Value Of Loan:
2232300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-07-31
Type:
Complaint
Address:
1757 EAST I-65 SERVICE RD SOUTH, MOBILE, AL, 36606
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-04-01
Type:
Complaint
Address:
JOE BULLARD COLLISION CENTER 1151 S. BELTINE HWY., MOBILE, AL, 36606
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-11-14
Type:
Prog Related
Address:
1720 SPRINGHILL AVE., MOBILE, AL, 36652
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-08-26
Type:
Planned
Address:
HILLCREST RD., MOBILE, AL, 36695
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-07-01
Type:
Unprog Rel
Address:
4300A DEGUSSA RD., THEODORE, AL, 36590
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
134
Initial Approval Amount:
$2,232,300
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,232,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,259,149.61
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $2,232,300

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(251) 473-4147
Add Date:
2002-03-12
Operation Classification:
Private(Property), MATERIAL
power Units:
4
Drivers:
4
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2008-05-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
GENERAL CASUALTY
Party Role:
Plaintiff
Party Name:
James B. Donaghey, Inc.
Party Role:
Defendant

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
11th
Cause:
29:1145 E.R.I.S.A.
Case Type:
civil
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Harrell Harrellson
Party Role:
Defendant
Party Name:
Robert Clapper
Party Role:
Plaintiff
Party Name:
MC-UA Local 119 Health and Welfare Fund
Party Role:
Plaintiff

Opinions

PDF File:
Opinion Date:
2011-01-25
Opinion Notes:
ORDER GRANTING 13 Motion to Compel Payment of Funds by Garnishee to Court as set out. Funds held by Regions Bank on behalf of HLH Constructors, Inc.& Harrell Harrellson are condemned for the benefit of Plf. Garnishee Regions Bank is to immediately remit said funds to the Clerk as set out. Signed by Judge Callie V. S. Granade on 1/25/2011. (copy mailed to Regions Bank on 1/26/11) (tot)
PDF File:
Opinion Date:
2010-10-07
Opinion Notes:
DEFAULT JUDGMENT entered in favor of James B. Donaghey, William Morrison, William E. Chaney, Robert Clapper& Edward Sellew in their official capacities as trustees of the MC-UA Local 119 Pension and Health and Welfare Plans; Robert Clapper & James Downey in their official capacities as trustees of the Joint Apprenticeship Training Fund; & United Association of Journeyman and Apprentices of the United States and Canada, Local 119 against HLH Constructors, Inc. and Harrell Harrellson in the amount of $101, 288.86 as set out. Signed by Judge Callie V. S. Granade on 10/7/10. (copies mailed to HLH Constructors, Inc. & Harrell Harrellson) (tot)

Summary

Category:
Judicial Publications
Circuit:
11th
Cause:
29:1145 E.R.I.S.A.
Case Type:
civil
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Bancorp South
Party Role:
Garnishee
Party Role:
Defendant
Party Name:
Stanley Small
Party Role:
Defendant

Opinions

PDF File:
Opinion Date:
2012-01-27
Opinion Notes:
Order that Plaintiffs January 14, 2011 filing of the certificate of judgment constitutes a judicial lien with priority over the claims asserted by Climatic Comfort, Whitney Bank and/or Wittichen Supply, such that Plaintiffs have a superior claim to the GCCF money as to these claimants.. Signed by Judge Kristi K. DuBose on 1/26/12. (cmj)
PDF File:
Opinion Date:
2012-01-27
Opinion Notes:
ORDER granting 137 Motion for Leave to Conduct Limited Discovery and File reply brief supporting BancorpSouth Bank's claim as set out in order.. Signed by Judge Kristi K. DuBose on 1/26/12. (cmj)
PDF File:
Opinion Date:
2012-01-10
Opinion Notes:
dge Kristi K. DuBose on 1/10/2012. (cmj)Order for plaintiffs to reply to each of the claimant's responses, as set out, setting forth all those reasons why they, rather than said claimants are entitled to the monies deposited with the Court. ( Responses due by 1/24/2012). Signed by Ju

Summary

Category:
Judicial Publications
Circuit:
11th
Cause:
29:185 Employee Pension Plan
Case Type:
civil
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Role:
Defendant
Party Name:
William E. Chaney
Party Role:
Plaintiff
Party Name:
Harry J. Chaney
Party Role:
Plaintiff

Opinions

PDF File:
Opinion Date:
2011-11-09
Opinion Notes:
ORDER granting in part and denying in part 9 Motion for Default Judgment. Default judgment will be entered in favor of plaintiffs and against defendant in the total amount of $60,541.40. Signed by Chief Judge William H. Steele on 11/9/2011. (tgw)
PDF File:
Opinion Date:
2011-10-13
Opinion Notes:
Order re: 9 MOTION for Default Judgment. Plaintiffs are ordered by 10/31/2011 to supplement their motion with a memorandum and evidentiary submission as set out. Signed by Chief Judge William H. Steele on 10/13/2011. (tgw)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Alabama Secretary of State