Search icon

C.W. DAVIS SUPPLY CO., INC.

Company Details

Name: C.W. DAVIS SUPPLY CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1997 (28 years ago)
Entity Number: 2121797
ZIP code: 13209
County: Onondaga
Place of Formation: Delaware
Principal Address: 15 DWIGHT PK DR, SYRACUSE, NY, United States, 13209
Address: 15 DWIGHT PARK DRIVE, SYRACUSE, NY, United States, 13209

Chief Executive Officer

Name Role Address
FRANK DIXON Chief Executive Officer 302-12761 16TH AVE, SOUTH SURREY BC, Canada, V4A1N-2

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 DWIGHT PARK DRIVE, SYRACUSE, NY, United States, 13209

Filings

Filing Number Date Filed Type Effective Date
990330002084 1999-03-30 BIENNIAL STATEMENT 1999-03-01
970325000404 1997-03-25 CERTIFICATE OF AMENDMENT 1997-03-25
970311000737 1997-03-11 APPLICATION OF AUTHORITY 1997-03-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106814650 0215800 1990-03-08 3229 EAST GENESEE ST., SYRACUSE, NY, 13214
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-03-08
Case Closed 1990-07-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-05-17
Abatement Due Date 1990-06-21
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-05-17
Abatement Due Date 1990-06-21
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-05-17
Abatement Due Date 1990-06-21
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F07 IVC
Issuance Date 1990-05-17
Abatement Due Date 1990-05-20
Nr Instances 1
Nr Exposed 1
Gravity 02
100604040 0215800 1989-07-05 PIONEER BUSINESS PARK, DEWITT, NY, 13214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-07-06
Case Closed 1989-10-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1989-09-08
Abatement Due Date 1989-09-12
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
102654605 0215800 1989-01-30 325-331 W. FAYETTE ST., SYRACUSE, NY, 13260
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-02-09
Case Closed 1989-05-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1989-03-22
Abatement Due Date 1989-05-08
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260450 A02
Issuance Date 1989-03-22
Abatement Due Date 1989-03-25
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 06
2151280 0215800 1986-01-23 HOLIDAY INN CARRIER CIRCLE, E. SYRACUSE, NY, 13057
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-28
Case Closed 1986-03-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 H
Issuance Date 1986-02-21
Abatement Due Date 1986-02-22
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1986-02-21
Abatement Due Date 1986-02-22
Nr Instances 1
Nr Exposed 1
1793611 0215800 1984-05-01 NUCLEAR TRAINING FACILITY NINE MILE POINT, LYCOMING, NY, 13093
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-08
Case Closed 1984-06-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1984-06-08
Abatement Due Date 1984-06-11
Nr Instances 1
Nr Exposed 1

Date of last update: 31 Mar 2025

Sources: New York Secretary of State