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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 296, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
REDI W RESK | Chief Executive Officer | 3 SALEM DRIVE, SCARSDALE, NY, United States, 10583 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10736726 | 0213100 | 1982-08-26 | 24 PLEASANT ST, New Rochelle, NY, 10802 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100133 A01 |
Issuance Date | 1982-09-07 |
Abatement Due Date | 1982-09-10 |
Nr Instances | 1 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1979-11-13 |
Case Closed | 1984-03-10 |
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 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-09-08 |
Case Closed | 1984-03-10 |
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 |
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