Search icon

DAVIS CONSTRUCTION COMPANY, INC.

Company Details

Name: DAVIS CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1994 (31 years ago)
Entity Number: 1801745
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN TREVOR DAVIS, 400 PARK AVE, 15TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TREVOR DAVIS Chief Executive Officer 400 PARK AVE, 15TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O DAVIS & PARTNERS LP DOS Process Agent ATTN TREVOR DAVIS, 400 PARK AVE, 15TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1999-11-09 2000-01-06 Address ATTN TREVOR DAVIS, 400 PARK AVE 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1999-11-09 2000-01-06 Address ATTN TREVOR DAVIS, 400 PARK AVE 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-04-03 1999-11-09 Address ATTN: RON SHAVER, 400 PARK AVE 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1996-04-03 1999-11-09 Address ATTN: RON SHAVER, 400 PARK AVE 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-03-09 1996-04-03 Address 805 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040426002031 2004-04-26 BIENNIAL STATEMENT 2004-03-01
020417002452 2002-04-17 BIENNIAL STATEMENT 2002-03-01
000106002103 2000-01-06 BIENNIAL STATEMENT 1998-03-01
991109002806 1999-11-09 BIENNIAL STATEMENT 1998-03-01
960403002296 1996-04-03 BIENNIAL STATEMENT 1996-03-01
940309000308 1994-03-09 CERTIFICATE OF INCORPORATION 1994-03-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1023849 TRUSTFUNDHIC INVOICED 2011-09-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1054621 RENEWAL INVOICED 2011-09-30 100 Home Improvement Contractor License Renewal Fee
1023852 FINGERPRINT INVOICED 2010-08-25 75 Fingerprint Fee
1023850 LICENSE INVOICED 2010-08-25 50 Home Improvement Contractor License Fee
1023851 TRUSTFUNDHIC INVOICED 2010-08-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
883362 LICENSE INVOICED 2008-05-28 75 Home Improvement Contractor License Fee
883363 TRUSTFUNDHIC INVOICED 2008-05-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
721689 TRUSTFUNDHIC INVOICED 2006-03-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1394019 RENEWAL INVOICED 2006-03-20 75 Home Improvement Contractor License Renewal Fee
1394020 RENEWAL INVOICED 2003-01-16 125 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310524459 0213100 2007-12-20 100 HARRY HOWARD AVE., HUDSON, NY, 12534
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-12-20
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: ELECTRICAL, S: FALL FROM HEIGHT
Case Closed 2008-02-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 2007-12-27
Abatement Due Date 2008-01-02
Nr Instances 1
Nr Exposed 2
Gravity 01
300620788 0215000 1999-06-10 400 EAST 90TH STREET, NEW YORK, NY, 10128
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-06-10
Emphasis L: FALL
Case Closed 1999-08-26

Related Activity

Type Inspection
Activity Nr 300620671

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 1999-06-29
Abatement Due Date 1999-07-02
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01 I
Issuance Date 1999-06-29
Abatement Due Date 1999-07-02
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1999-06-29
Abatement Due Date 1999-07-06
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State