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
Name | Role | Address |
---|---|---|
TREVOR DAVIS | Chief Executive Officer | 400 PARK AVE, 15TH FLOOR, NEW YORK, NY, United States, 10022 |
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 |
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) |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310524459 | 0213100 | 2007-12-20 | 100 HARRY HOWARD AVE., HUDSON, NY, 12534 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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