Search icon

DAVIS ENTERPRISES, LTD.

Company Details

Name: DAVIS ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1985 (40 years ago)
Date of dissolution: 30 Oct 2024
Entity Number: 1043294
ZIP code: 10577
County: Dutchess
Place of Formation: New York
Principal Address: 55 DORAL GREENS DR. WEST, RYE BROOK, NY, United States, 10573
Address: PO BOX 532, PURCHASE, NY, United States, 10577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEJANDRO J AZUAJE Chief Executive Officer PO BOX 532, PURCHASE, NY, United States, 10577

DOS Process Agent

Name Role Address
DAVIS ENTERPRISES, LTD. DOS Process Agent PO BOX 532, PURCHASE, NY, United States, 10577

Form 5500 Series

Employer Identification Number (EIN):
141661501
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2020-12-14 2024-11-15 Address PO BOX 532, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
2020-12-14 2024-11-15 Address PO BOX 532, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2020-12-14 2020-12-14 Address PO BOX 532, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
2020-12-14 2020-12-14 Address PO BOX 532, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2011-01-11 2020-12-14 Address PO BOX 115, BREWSTER, NY, 10509, 0115, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241115001532 2024-10-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-30
201214060054 2020-12-14 BIENNIAL STATEMENT 2019-01-01
201214060821 2020-12-14 BIENNIAL STATEMENT 2019-01-01
150112006562 2015-01-12 BIENNIAL STATEMENT 2015-01-01
110111002645 2011-01-11 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V6788P4059
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
479.90
Base And Exercised Options Value:
479.90
Base And All Options Value:
479.90
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-05
Description:
SMALL PURCHASE DATA
Product Or Service Code:
6515: MED & SURGICAL INSTRUMENTS,EQ & SUP
Procurement Instrument Identifier:
V6788P2592
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
454.17
Base And Exercised Options Value:
454.17
Base And All Options Value:
454.17
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-08-04
Description:
SMALL PURCHASE DATA
Product Or Service Code:
6515: MED & SURGICAL INSTRUMENTS,EQ & SUP
Procurement Instrument Identifier:
V6788P2229
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
662.78
Base And Exercised Options Value:
662.78
Base And All Options Value:
662.78
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-07-28
Description:
POUCH,INSTRUMENT,2 SLOT,ADHESIVE,7 X 11 1/2 INCH,
Product Or Service Code:
6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Date of last update: 16 Mar 2025

Sources: New York Secretary of State