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

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-08-26
Type:
Planned
Address:
24 PLEASANT ST, New Rochelle, NY, 10802
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1979-11-13
Type:
FollowUp
Address:
24 PLEASANT ST, New Rochelle, NY, 10802
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1979-10-15
Type:
Planned
Address:
24 PLEASANT STREET, New Rochelle, NY, 10802
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1977-09-08
Type:
FollowUp
Address:
24 PLEASANT STREET, New Rochelle, NY, 10802
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-12-14
Type:
FollowUp
Address:
24 PLEASANT STREET, New Rochelle, NY, 10802
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State