Search icon

DAVIS BROS., INC.

Company Details

Name: DAVIS BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1995 (30 years ago)
Entity Number: 1903304
ZIP code: 13126
County: Oswego
Place of Formation: New York
Address: 4519 county route 4, Oswego, NY, United States, 13126
Principal Address: 4521 CORT 4, OSWEGO, NY, United States, 13126

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVIS BROS., INC. DOS Process Agent 4519 county route 4, Oswego, NY, United States, 13126

Chief Executive Officer

Name Role Address
WILLIAM L DAVIS Chief Executive Officer 4519 CO RT 4, OSWEGO, NY, United States, 13126

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 4519 CO RT 4, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
2023-10-02 2025-03-04 Address 4519 county route 4, Oswego, NY, 13126, USA (Type of address: Service of Process)
2023-10-02 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2025-03-04 Address 4519 CO RT 4, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 4519 CO RT 4, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
2021-03-04 2023-10-02 Address 4519 COUNTY ROUTE 4, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
2020-07-22 2021-03-04 Address 4521 CO RT 4, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
2013-04-09 2023-10-02 Address 4519 CO RT 4, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
2001-03-14 2013-04-09 Address 941 CO RTE 29, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
1997-04-01 2020-07-22 Address 4521 CO RT 4, OSWEGO, NY, 13126, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304005130 2025-03-04 BIENNIAL STATEMENT 2025-03-04
231002000199 2023-10-02 BIENNIAL STATEMENT 2023-03-01
210304060279 2021-03-04 BIENNIAL STATEMENT 2021-03-01
200722060365 2020-07-22 BIENNIAL STATEMENT 2019-03-01
130409002240 2013-04-09 BIENNIAL STATEMENT 2013-03-01
110323002725 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090317002690 2009-03-17 BIENNIAL STATEMENT 2009-03-01
070320003288 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050415002203 2005-04-15 BIENNIAL STATEMENT 2005-03-01
030304003155 2003-03-04 BIENNIAL STATEMENT 2003-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-16 DAVIS BROS 4521 COUNTY RT 4, OSWEGO, Oswego, NY, 13126 A Food Inspection Department of Agriculture and Markets No data

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SIZZLE STEAKS 73164460 1978-03-31 1438205 1987-04-28
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2016-08-30
Publication Date 1983-08-23

Mark Information

Mark Literal Elements SIZZLE STEAKS
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.11.28 - Miscellaneous designs with overall rectangular shape; Rectangular shapes (miscellaneous overall shape), 29.01.07 - Inconspicuous designs functioning as punctuation or parts of letters; Small, inconspicuous design elements functioning as punctuation or parts of letters

Goods and Services

For Frozen Wafer Sliced Beef
International Class(es) 029 - Primary Class
U.S Class(es) 046
Class Status ACTIVE
Basis 1(a)
First Use Nov. 01, 1954
Use in Commerce Aug. 1975

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name DAVIS BROS., INC.
Owner Address 4521 COUNTY ROUTE 4 OSWEGO, NEW YORK UNITED STATES 13126
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name KEVIN C. CARACCIOLI
Attorney Email Authorized Yes
Attorney Primary Email Address kcc@caracciolilaw.com
Fax 315-343-1822
Phone 315-343-1939
Correspondent e-mail kcc@caracciolilaw.com, dperry@caracciolilaw.com
Correspondent Name/Address KEVIN C. CARACCIOLI, CARACCIOLI & ASSOCIATES, PLLC, 175 East Seventh Street, OSWEGO, NEW YORK UNITED STATES 13126
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-08-30 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2016-08-30 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2016-08-30 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2016-08-26 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2016-06-06 TEAS SECTION 8 & 9 RECEIVED
2016-04-28 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2008-12-05 NOTICE OF DESIGN SEARCH CODE MAILED
2007-05-18 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2007-05-18 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2007-05-10 ASSIGNED TO PARALEGAL
2007-04-13 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2007-04-13 TEAS SECTION 8 & 9 RECEIVED
2007-03-14 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2006-11-16 CASE FILE IN TICRS
1993-12-15 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-09-08 RESPONSE RECEIVED TO POST REG. ACTION
1993-09-08 REGISTERED - SEC. 15 AFFIDAVIT FILED
1993-08-20 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1993-04-28 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-04-28 REGISTERED-PRINCIPAL REGISTER
1986-05-19 CONCURRENT USE TERMINATED NO. 999999
1984-01-13 CONCURRENT USE PROC. INSTITUTED NO. 999999
1983-08-23 PUBLISHED FOR OPPOSITION
1983-08-23 PUBLISHED FOR OPPOSITION
1983-08-04 NOTICE OF PUBLICATION
1983-08-03 NOTICE OF PUBLICATION
1983-08-02 NOTICE OF PUBLICATION
1983-08-01 NOTICE OF PUBLICATION
1983-08-01 NOTICE OF PUBLICATION
1983-06-14 APPROVED FOR PUB - PRINCIPAL REGISTER
1978-09-13 NON-FINAL ACTION MAILED
1978-07-17 ASSIGNED TO EXAMINER
1978-05-03 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2016-08-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342821618 0215800 2017-12-08 4521 COUNTY ROUTE 4, OSWEGO, NY, 13126
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-12-08
Emphasis L: REFUSE, P: REFUSE
Case Closed 2019-03-11

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100157 G01
Issuance Date 2018-01-12
Abatement Due Date 2018-02-15
Current Penalty 3325.5
Initial Penalty 4434.0
Final Order 2018-01-30
Nr Instances 1
Nr Exposed 9
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(2): The educational program to familiarize employees with the general principles of fire extinguisher use and the hazards involved with incipient stage firefighting was not provided to all employees upon initial employment, and at least annually thereafter: a)Throughout the facility, on or about 12/1/17: Training was not provided annually to employees on the use of fire extinguishers and the hazards involved with incipient stage firefighting. Last training conducted was 12/19/14. * ABATEMENT NOTE: By this date the employer must either correct the alleged violation or implement a Fire Safety Policy; as outlined in 29 CFR 1910.38(a) and .39 which includes the evacuation requirements of 29 CFR 1910.157(b). The Davis Bros. Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 1910.157(g)(1), which was contained in OSHA inspection number 1010018, citation number 1, item number 2b and was affirmed as a final order on 1/12/2015, with respect to a workplace located at 4521 County Route 4, Oswego, NY 13126.
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2018-01-12
Abatement Due Date 2018-02-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-01-30
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met; specifically: 1) Labeling and other forms of warning; 2) MSDS requirements for the hazardous materials known to be present at the jobsite; 3) Employee training and information. The written program must also include: (a) A list of all the chemicals used at the job-site. (b) Methods to inform employees of hazards associated with non-routine tasks. (c) Methods the employer will use to inform any contractors employees of workplace hazards. a) Throughout the facility, on our about 12/1/17: A written hazard communication program was not developed for the employees who work with hazardous materials including but not limited to: Clorox Bleach; Citra Clean; Advance Delimer and Citrus Chisel.
340100189 0215800 2014-11-24 4521 COUNTY ROUTE 4, OSWEGO, NY, 13126
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-11-24
Emphasis L: REFUSE, P: REFUSE
Case Closed 2016-11-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100023 A10
Issuance Date 2014-12-17
Abatement Due Date 2015-01-21
Current Penalty 1000.0
Initial Penalty 2000.0
Final Order 2015-01-12
Nr Instances 1
Nr Exposed 11
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(a)(10): A platform was not provided where door(s) or gate(s) opened directly on a stairway: a) Dry Storage Warehouse, on or about 11/24/14: Exit door opened directly on a stairway.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2014-12-17
Abatement Due Date 2014-12-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-01-12
Nr Instances 2
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge: a) Dry Storage Warehouse, on or about 11/24/14: Emergency exit door was locked with a slide bolt. b) Basement, on or about 11/24/14: Overhead door marked as an exit was locked with a slide bolt.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100037 B01
Issuance Date 2014-12-17
Abatement Due Date 2015-01-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-01-12
Nr Instances 1
Nr Exposed 11
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(1): Each exit route was not adequately lighted so that an employee with normal vision could see along the exit route: a) Davis Bros. Inc., on or about 11/24/14: Emergency lighting was not provided in the facility to adequately light each exit route.
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100037 B06
Issuance Date 2014-12-17
Abatement Due Date 2015-01-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-01-12
Nr Instances 4
Nr Exposed 11
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(6): Each exit sign was not illuminated to a surface value of at least five foot-candles (54 lux) by a reliable light source and be distinctive in color: a) Throughout the facility, on or about 11/24/14: Exits signs were not illuminated.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100036 B01
Issuance Date 2014-12-17
Abatement Due Date 2015-01-21
Current Penalty 1000.0
Initial Penalty 2000.0
Final Order 2015-01-12
Nr Instances 1
Nr Exposed 11
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(b)(1): At least two exits routes were not available to permit prompt evacuation of employees during an emergency. a) Basement, on or about 11/24/14: Two exit routes were not available for prompt evacuation of employees during an emergency.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2014-12-17
Abatement Due Date 2015-01-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-01-12
Nr Instances 1
Nr Exposed 18
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(1): An educational program was not provided for all employees to familiarize them with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting: a) Davis Bros. Inc., on or about 11/24/14: The employer did not provide training to employees on the use of fire extinguishers and hazards involved with incipient stage fire fighting. *ABATEMENT NOTE: By this date the employer must either correct the alleged violation or implement a Fire Safety Policy; as outlined in 29 CFR 1910.38(a) and .39(a) which includes the evacuation requirements of 29 CFR 1910.157(b).
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2014-12-17
Abatement Due Date 2015-01-21
Current Penalty 600.0
Initial Penalty 1600.0
Final Order 2015-01-12
Nr Instances 1
Nr Exposed 7
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): a) Davis Bros. Inc., on or about 11/24/14: The employer did not provide training to each powered industrial truck operator.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 2014-12-17
Abatement Due Date 2015-01-21
Current Penalty 1000.0
Initial Penalty 2000.0
Final Order 2015-01-12
Nr Instances 3
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(5): Fan blade guard(s) were not provided where the periphery of the blades was less than seven feet from the floor or working level: a) Compressor Room, on or about 11/24/14: Compressor fan blades were not adequately guarded. b) Outside, on or about 11/24/14: Compressor fan blades were not adequately guarded.
312368525 0215800 2009-03-17 4521 COUNTY ROUTE 4, OSWEGO, NY, 13126
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-03-17
Emphasis L: REFUSE
Case Closed 2009-03-17
307689554 0215800 2005-02-16 4521 COUNTY ROUTE 4, OSWEGO, NY, 13126
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2005-02-16
Emphasis L: ERGOINIT1
Case Closed 2005-02-28
307689547 0215800 2005-02-16 4521 COUNTY ROUTE 4, OSWEGO, NY, 13126
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-02-16
Emphasis L: ERGOINIT1
Case Closed 2005-02-28
302693528 0215800 2000-12-01 4521 COUNTY ROUTE 4, OSWEGO, NY, 13126
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-12-01
Emphasis L: FOODPRO, S: FOOD PROCESSING
Case Closed 2000-12-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2000-12-11
Abatement Due Date 2000-12-24
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B05
Issuance Date 2000-12-11
Abatement Due Date 2000-12-19
Nr Instances 1
Nr Exposed 2
Gravity 01
106162464 0215800 2000-12-01 4521 COUNTY ROUTE 4, OSWEGO, NY, 13126
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2000-12-01
Emphasis L: FOODPRO, S: FOOD PROCESSING
Case Closed 2001-01-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2000-12-11
Abatement Due Date 2000-12-26
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2000-12-11
Abatement Due Date 2000-12-26
Nr Instances 1
Nr Exposed 21
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7094357203 2020-04-28 0248 PPP 4521 County Route 4, OSWEGO, NY, 13126-6128
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161172.64
Loan Approval Amount (current) 161173
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OSWEGO, OSWEGO, NY, 13126-6128
Project Congressional District NY-24
Number of Employees 25
NAICS code 424420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162669.92
Forgiveness Paid Date 2021-04-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1390398 Intrastate Non-Hazmat 2024-02-06 140000 2023 7 7 Private(Property)
Legal Name DAVIS BROS INC
DBA Name -
Physical Address 4521 COUNTY ROUTE 4, OSWEGO, NY, 13126, US
Mailing Address 4521 COUNTY ROUTE 4, OSWEGO, NY, 13126, US
Phone (315) 343-6933
Fax (315) 343-5786
E-mail DAVISMEATS55@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 6
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 0510024111
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-02-09
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 41778MN
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNJ8JT7H4S57185
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State