Search icon

DAVIS STEEL CORPORATION

Company Details

Name: DAVIS STEEL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1985 (40 years ago)
Date of dissolution: 12 Sep 2023
Entity Number: 1005862
ZIP code: 14080
County: Genesee
Place of Formation: New York
Address: 9423 EAST HOLLAND RD, HOLLAND, NY, United States, 14080

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN M DAVIS DOS Process Agent 9423 EAST HOLLAND RD, HOLLAND, NY, United States, 14080

Chief Executive Officer

Name Role Address
JOHN M. DAVIS Chief Executive Officer 9423 EAST HOLLAND ROAD, HOLLAND, NY, United States, 14080

History

Start date End date Type Value
2001-06-08 2023-09-12 Address 9423 EAST HOLLAND RD, HOLLAND, NY, 14080, USA (Type of address: Service of Process)
2001-06-08 2023-09-12 Address 9423 EAST HOLLAND ROAD, HOLLAND, NY, 14080, USA (Type of address: Chief Executive Officer)
1999-06-22 2001-06-08 Address 9423 EAST HOLLAND ROAD, HOLAND, NY, 14080, USA (Type of address: Chief Executive Officer)
1999-06-22 2001-06-08 Address JOHN M. DAVIS, 9423 EAST HOLLAND ROAD, HOLLAND, NY, 14080, USA (Type of address: Principal Executive Office)
1997-06-04 2001-06-08 Address 9423 EAST HOLLAND RD, HOLLAND, NY, 14080, USA (Type of address: Service of Process)
1997-06-04 1999-06-22 Address 9423 EAST HOLLAND RD, HOLLAND, NY, 14080, USA (Type of address: Chief Executive Officer)
1994-09-16 1997-06-04 Address 2568 ANGLING ROAD, EAST PEMBROKE, NY, 14056, USA (Type of address: Chief Executive Officer)
1994-09-16 1999-06-22 Address 2568 ANGLING ROAD, EAST PEMBROKE, NY, 14056, USA (Type of address: Principal Executive Office)
1994-09-16 1997-06-04 Address 2568 ANGLING ROAD, EAST PEMBROKE, NY, 14056, USA (Type of address: Service of Process)
1985-06-19 1994-09-16 Address 8850 HARTSHORN RD., CORFU, NY, 14036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230912001491 2023-05-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-12
150602006897 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130611006399 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110705002287 2011-07-05 BIENNIAL STATEMENT 2011-06-01
090605002429 2009-06-05 BIENNIAL STATEMENT 2009-06-01
070612002386 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050809002375 2005-08-09 BIENNIAL STATEMENT 2005-06-01
030605002250 2003-06-05 BIENNIAL STATEMENT 2003-06-01
010608002193 2001-06-08 BIENNIAL STATEMENT 2001-06-01
990622002756 1999-06-22 BIENNIAL STATEMENT 1999-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309114072 0213600 2005-06-23 8600 TRANSIT ROAD, EAST AMHERST, NY, 14051
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-06-23
Emphasis L: FALL
Case Closed 2005-07-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2005-07-01
Abatement Due Date 2005-06-23
Current Penalty 318.0
Initial Penalty 318.0
Nr Instances 1
Nr Exposed 1
Gravity 01
117983536 0213600 2004-05-26 KOHL'S STORE, 3150 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-05-26
Emphasis L: FALL
Case Closed 2004-08-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 D15
Issuance Date 2004-08-18
Abatement Due Date 2004-08-23
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2004-08-18
Abatement Due Date 2004-08-23
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
306715079 0213600 2003-06-19 MEDAILLE COLLEGE - 18 AGASSIZ CIRCLE, BUFFALO, NY, 14114
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-06-19
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2003-08-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 2003-07-11
Abatement Due Date 2003-07-16
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
300999281 0213600 1997-06-27 2605 HARLEM ROAD, CHEEKTOWAGA, NY, 14225
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 1997-06-27
Case Closed 1997-06-27
114090368 0213600 1995-11-09 ROBERTS WESLEYAN COLLEGE, ROCHESTER, NY, 14624
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1995-11-09
Case Closed 1995-11-09

Related Activity

Type Complaint
Activity Nr 79303772
Safety Yes
114094386 0213600 1995-03-31 710 OHIO STREET, BUFFALO, NY, 14203
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1995-03-31
Case Closed 1995-05-17

Related Activity

Type Complaint
Activity Nr 76584333
Safety Yes
17748724 0213600 1990-07-18 520 LEE ENTRANCE, AMHERST, NY, 14228
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-08-15
Case Closed 1990-09-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-08-17
Abatement Due Date 1990-09-21
Current Penalty 240.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 6
Gravity 07
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1990-08-17
Abatement Due Date 1990-09-21
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 6
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260750 B01 III
Issuance Date 1990-08-17
Abatement Due Date 1990-08-22
Current Penalty 240.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Gravity 07
17746074 0213600 1989-01-05 RIT CAMPUS, JEFFERSON ROAD, ROCHESTER, NY, 14623
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-01-05
Case Closed 1989-11-29

Related Activity

Type Referral
Activity Nr 901190736
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B01
Issuance Date 1989-01-25
Abatement Due Date 1989-01-28
Current Penalty 420.0
Initial Penalty 420.0
Contest Date 1989-02-17
Final Order 1989-11-29
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260450 A01
Issuance Date 1989-01-25
Abatement Due Date 1989-01-28
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1989-02-17
Final Order 1989-11-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 06
Citation ID 02001
Citaton Type Serious
Standard Cited 19260750 B02 I
Issuance Date 1989-01-25
Abatement Due Date 1989-01-28
Current Penalty 1000.0
Initial Penalty 6000.0
Contest Date 1989-02-17
Final Order 1989-11-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 06
Citation ID 03001
Citaton Type Other
Standard Cited 19260550 B02
Issuance Date 1989-01-25
Abatement Due Date 1989-01-30
Contest Date 1989-02-17
Final Order 1989-11-29
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
100805456 0213600 1987-12-28 SONWIL DRIVE, CHEEKTOWAGA, NY, 14225
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1987-12-28
Case Closed 1988-01-20

Related Activity

Type Referral
Activity Nr 901193045
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260105 A
Issuance Date 1988-01-07
Abatement Due Date 1988-01-12
Current Penalty 420.0
Initial Penalty 840.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-01-07
Abatement Due Date 1988-01-19
Nr Instances 1
Nr Exposed 17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1069184 Intrastate Non-Hazmat 2008-03-28 0 - 1 2 Private(Property)
Legal Name DAVIS STEEL CORPORATION
DBA Name -
Physical Address 9423 EAST HOLLAND RD, HOLLAND, NY, 14080, US
Mailing Address 9423 EAST HOLLAND RD, HOLLAND, NY, 14080, US
Phone (716) 537-2870
Fax (716) 537-9703
E-mail JIMMAR@PRODIGY.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Feb 2025

Sources: New York Secretary of State