Name: | J. DAVIS II CONSTRUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1997 (28 years ago) |
Date of dissolution: | 18 Mar 2010 |
Entity Number: | 2118111 |
ZIP code: | 14610 |
County: | Monroe |
Place of Formation: | New York |
Address: | 388 NEW CASTLE RD., ROCHESTER, NY, United States, 14610 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O MELVIN G. SHAPIRO, ESQ. | DOS Process Agent | 388 NEW CASTLE RD., ROCHESTER, NY, United States, 14610 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100318000023 | 2010-03-18 | CERTIFICATE OF DISSOLUTION | 2010-03-18 |
970228000791 | 1997-02-28 | CERTIFICATE OF INCORPORATION | 1997-02-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306308016 | 0215800 | 2003-04-08 | 400 FORT HILL AVE, CANANDAIGUA, NY, 14429 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260405 A02 IIF |
Issuance Date | 2003-04-17 |
Abatement Due Date | 2003-04-25 |
Current Penalty | 250.0 |
Initial Penalty | 375.0 |
Nr Instances | 10 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State