Search icon

JOHN M. DAVIN, INC.

Company Details

Name: JOHN M. DAVIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1959 (66 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 120932
ZIP code: 12078
County: Fulton
Place of Formation: New York
Address: 47 - 4TH AVENUE, GLOVERSVILLE, NY, United States, 12078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN M. DAVIN, INC. DOS Process Agent 47 - 4TH AVENUE, GLOVERSVILLE, NY, United States, 12078

Filings

Filing Number Date Filed Type Effective Date
20041103041 2004-11-03 ASSUMED NAME CORP INITIAL FILING 2004-11-03
DP-1320433 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
167833 1959-07-01 CERTIFICATE OF INCORPORATION 1959-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10717114 0213100 1980-12-11 MAYFIELD HIGH SCHOOL, Mayfield, NY, 12117
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1980-12-11
Case Closed 1981-01-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1980-12-22
Abatement Due Date 1980-12-25
Nr Instances 1
10781573 0213100 1980-06-05 ELEMENTARY AND JUNIOR HIGH SCH, Fort Plain, NY, 13339
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-06-09
Case Closed 1984-03-10
10757581 0213100 1980-01-18 LEXINGTON TRAINING CENTER NORT, Johnstown, NY, 12095
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-01-18
Case Closed 1984-03-10
10778777 0213100 1978-02-22 115 N MAIN STREET POST OFFICE, Gloversville, NY, 12078
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-02-22
Case Closed 1984-03-10
10777761 0213100 1977-06-23 SOUTH MARKET STREET ALBANY SAV, Johnstown, NY, 12095
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-06-23
Case Closed 1984-03-10
10777662 0213100 1977-06-08 SOUTH MARKET STREET ALBANY, Johnstown, NY, 12095
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-06-08
Case Closed 1977-07-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1977-06-17
Abatement Due Date 1977-06-20
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State