Search icon

DAVIDSON ELECTRIC CO., INC.

Company Details

Name: DAVIDSON ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1955 (70 years ago)
Date of dissolution: 14 Nov 1996
Entity Number: 103397
ZIP code: 10165
County: Kings
Place of Formation: New York
Address: 60 EAST 42ND STREET, ROOM 3310, NEW YORK, NY, United States, 10165

Shares Details

Shares issued 983

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% GOLDWATER & FLYNN, ESQS. DOS Process Agent 60 EAST 42ND STREET, ROOM 3310, NEW YORK, NY, United States, 10165

History

Start date End date Type Value
1956-01-18 1972-03-20 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1955-04-28 1956-01-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
961114000337 1996-11-14 CERTIFICATE OF DISSOLUTION 1996-11-14
B198552-2 1985-03-01 ASSUMED NAME CORP INITIAL FILING 1985-03-01
974703-3 1972-03-20 CERTIFICATE OF AMENDMENT 1972-03-20
861497-3 1970-10-05 CERTIFICATE OF MERGER 1970-10-05
859179-3 1970-09-22 CERTIFICATE OF MERGER 1970-09-22
859178-3 1970-09-22 CERTIFICATE OF MERGER 1970-09-22
3101 1956-01-18 CERTIFICATE OF AMENDMENT 1956-01-18
9001-128 1955-04-28 CERTIFICATE OF INCORPORATION 1955-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11916368 0215600 1977-12-21 POB 5200 WOOLSEY STATION, New York -Richmond, NY, 11105
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-12-27
Case Closed 1978-01-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H03 I
Issuance Date 1977-12-29
Abatement Due Date 1978-01-12
Nr Instances 1
12117461 0235500 1977-04-22 1823 SEDGWICK AVE, New York -Richmond, NY, 10457
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-04-22
Case Closed 1977-05-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1977-04-28
Abatement Due Date 1977-05-09
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-04-28
Abatement Due Date 1977-05-09
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State