Search icon

DAVIS-FETCH ACOUSTICAL CORP.

Company Details

Name: DAVIS-FETCH ACOUSTICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1957 (68 years ago)
Date of dissolution: 14 Sep 2006
Entity Number: 165597
ZIP code: 13135
County: Onondaga
Place of Formation: New York
Address: 9288 RIVER RD, PHOENIX, NY, United States, 13135

Shares Details

Shares issued 0

Share Par Value 60000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9288 RIVER RD, PHOENIX, NY, United States, 13135

Chief Executive Officer

Name Role Address
ALBERT J RACETTE JR Chief Executive Officer PO BOX 166, PHOENIX, NY, United States, 13135

History

Start date End date Type Value
2025-03-06 2025-05-14 Shares Share type: CAP, Number of shares: 0, Par value: 60000
2024-12-05 2025-03-06 Shares Share type: CAP, Number of shares: 0, Par value: 60000
2024-07-08 2024-12-05 Shares Share type: CAP, Number of shares: 0, Par value: 60000
2024-04-24 2024-07-08 Shares Share type: CAP, Number of shares: 0, Par value: 60000
2024-03-13 2024-04-24 Shares Share type: CAP, Number of shares: 0, Par value: 60000

Filings

Filing Number Date Filed Type Effective Date
060914000954 2006-09-14 CERTIFICATE OF DISSOLUTION 2006-09-14
050719002385 2005-07-19 BIENNIAL STATEMENT 2005-05-01
030423002571 2003-04-23 BIENNIAL STATEMENT 2003-05-01
010508002403 2001-05-08 BIENNIAL STATEMENT 2001-05-01
990524002174 1999-05-24 BIENNIAL STATEMENT 1999-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-07-22
Type:
Planned
Address:
3 SCHOOL DRIVE, PENN YAN, NY, 14527
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-08-06
Type:
Planned
Address:
230 KINNE ST., EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-03-20
Type:
Planned
Address:
505 SOUTH STATE ST., SYRACUSE, NY, 13202
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-01-13
Type:
Prog Related
Address:
54 E.MAIN ST., NORWICH, NY, 13208
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-03-25
Type:
Planned
Address:
NORTH SYRACUSE JR. HIGH SCHOOL, NORTH SYRACUSE, NY, 13212
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State