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
Name | Role | Address |
---|---|---|
DEVERA DAVIS | Chief Executive Officer | P.O. BOX 294, SYRACUSE, NY, United States, 13205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 405 WEST TAYLOR STREET, SYRACUSE, NY, United States, 13202 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17670555 | 0215800 | 1992-03-12 | EAST SENECA TURNPIKE, ONONDAGA, NY, 13205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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