Search icon

DAVIS & SANFORD CO., INC.

Company Details

Name: DAVIS & SANFORD CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1956 (69 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 104456
ZIP code: 10801
County: Westchester
Place of Formation: New York
Principal Address: 3 SALEM DRIVE, SCARSDALE, NY, United States, 10583
Address: PO BOX 296, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 296, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
REDI W RESK Chief Executive Officer 3 SALEM DRIVE, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
1956-06-27 1995-08-03 Address 25 AVENUE E, NEW ROCHELLE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1536896 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
980603002152 1998-06-03 BIENNIAL STATEMENT 1998-06-01
960612002251 1996-06-12 BIENNIAL STATEMENT 1996-06-01
950803002188 1995-08-03 BIENNIAL STATEMENT 1993-06-01
C170528-2 1990-10-18 ASSUMED NAME CORP INITIAL FILING 1990-10-18
24024 1956-06-27 CERTIFICATE OF INCORPORATION 1956-06-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10736726 0213100 1982-08-26 24 PLEASANT ST, New Rochelle, NY, 10802
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-08-26
Case Closed 1982-09-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1982-09-07
Abatement Due Date 1982-09-10
Nr Instances 1
12105995 0235500 1979-11-13 24 PLEASANT ST, New Rochelle, NY, 10802
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-11-13
Case Closed 1984-03-10
12105920 0235500 1979-10-15 24 PLEASANT STREET, New Rochelle, NY, 10802
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-10-15
Case Closed 1979-11-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1979-10-19
Abatement Due Date 1979-10-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1979-10-19
Abatement Due Date 1979-10-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1979-10-19
Abatement Due Date 1979-10-31
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1979-10-19
Abatement Due Date 1979-11-09
Nr Instances 6
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1979-10-19
Abatement Due Date 1979-11-09
Nr Instances 6
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-10-19
Abatement Due Date 1979-10-26
Nr Instances 1
12066577 0235500 1977-09-08 24 PLEASANT STREET, New Rochelle, NY, 10802
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-09-08
Case Closed 1984-03-10
12070918 0235500 1976-12-14 24 PLEASANT STREET, New Rochelle, NY, 10802
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-12-15
Case Closed 1977-09-16

Related Activity

Type Inspection
Activity Nr 12066577

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-12-27
Abatement Due Date 1977-01-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1976-12-27
Abatement Due Date 1977-01-04
Nr Instances 3
12065561 0235500 1976-07-29 24 PLEASANT STREET, New Rochelle, NY, 10802
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-29
Case Closed 1977-09-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-08-19
Abatement Due Date 1976-08-24
Contest Date 1976-11-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-08-19
Abatement Due Date 1976-08-24
Contest Date 1976-11-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-08-19
Abatement Due Date 1976-09-08
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1976-11-15
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-08-19
Abatement Due Date 1976-08-24
Contest Date 1976-11-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1976-08-19
Abatement Due Date 1976-09-08
Contest Date 1976-11-15
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State