Search icon

DAVIDSON GRINDING, INC.

Company Details

Name: DAVIDSON GRINDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1986 (39 years ago)
Entity Number: 1074706
ZIP code: 11716
County: Nassau
Place of Formation: New York
Address: 220 MCCORMICK DR, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN DAVIDSON Chief Executive Officer 220 MCCORMICK DR, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
JONATHAN DAVIDSON DOS Process Agent 220 MCCORMICK DR, BOHEMIA, NY, United States, 11716

Form 5500 Series

Employer Identification Number (EIN):
112835723
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-03 2024-04-03 Address 220 MCCORMICK DR, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2020-04-01 2024-04-03 Address 220 MCCORMICK DR, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2000-06-13 2020-04-01 Address 220 MCCORMICK DR, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2000-06-13 2024-04-03 Address 220 MCCORMICK DR, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2000-03-02 2000-06-13 Address 60 EAST 42ND ST., NEW YORK, NY, 10165, 1502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403003507 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220505000944 2022-05-05 BIENNIAL STATEMENT 2022-04-01
200401060391 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180403007339 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160404008450 2016-04-04 BIENNIAL STATEMENT 2016-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State