Search icon

HOWARD DAVIS ENTERPRISES, INC.

Company Details

Name: HOWARD DAVIS ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1990 (34 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 1497611
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 405 WEST TAYLOR STREET, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEVERA DAVIS Chief Executive Officer P.O. BOX 294, SYRACUSE, NY, United States, 13205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 405 WEST TAYLOR STREET, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
1993-01-07 1994-01-19 Address 2859 S. SALINA STREET, SYRACUSE, NY, 13205, USA (Type of address: Principal Executive Office)
1990-12-26 1994-01-19 Address 2859 SO. SALINA ST., SYRACUSE, NY, 13205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1128540 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
940119002276 1994-01-19 BIENNIAL STATEMENT 1993-12-01
930107002149 1993-01-07 BIENNIAL STATEMENT 1992-12-01
901226000231 1990-12-26 CERTIFICATE OF INCORPORATION 1990-12-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17670555 0215800 1992-03-12 EAST SENECA TURNPIKE, ONONDAGA, NY, 13205
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-03-16
Case Closed 1992-06-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 1992-04-10
Abatement Due Date 1992-04-15
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1992-04-10
Abatement Due Date 1992-05-13
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19261053 B16
Issuance Date 1992-04-10
Abatement Due Date 1992-04-15
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State