Search icon

DAVIS INVESTIGATIONS, INC.

Headquarter

Company Details

Name: DAVIS INVESTIGATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1991 (34 years ago)
Date of dissolution: 14 Jun 2018
Entity Number: 1554778
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 1214 W BOSTON POST RD, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 398

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOROTHY FRASCA Chief Executive Officer 1214 W BOSTON POST RD, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1214 W BOSTON POST RD, MAMARONECK, NY, United States, 10543

Links between entities

Type:
Headquarter of
Company Number:
0830807
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133621834
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1999-06-22 2007-06-15 Address 540 WEST BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1999-06-22 2007-06-15 Address 540 WEST BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1999-06-22 2007-06-15 Address 540 WEST BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1993-08-18 1999-06-22 Address 820 POST ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1993-03-19 1999-06-22 Address 820 POST ROAD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180614000747 2018-06-14 CERTIFICATE OF DISSOLUTION 2018-06-14
130620006167 2013-06-20 BIENNIAL STATEMENT 2013-06-01
110624002065 2011-06-24 BIENNIAL STATEMENT 2011-06-01
090610002557 2009-06-10 BIENNIAL STATEMENT 2009-06-01
081222000198 2008-12-22 CERTIFICATE OF AMENDMENT 2008-12-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State