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

Trademarks Section

Serial Number:
74440106
Mark:
ICEPRO
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
1993-09-27
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
ICEPRO

Goods And Services

For:
construction, installation, reconditioning and maintenance of ice rinks and related refrigeration equipment
First Use:
1985-01-01
International Classes:
037 - Primary Class
Class Status:
Abandoned

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-03-08
Type:
Prog Related
Address:
3229 EAST GENESEE ST., SYRACUSE, NY, 13214
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-07-05
Type:
Planned
Address:
PIONEER BUSINESS PARK, DEWITT, NY, 13214
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-01-30
Type:
Planned
Address:
325-331 W. FAYETTE ST., SYRACUSE, NY, 13260
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-01-23
Type:
Planned
Address:
HOLIDAY INN CARRIER CIRCLE, E. SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-05-01
Type:
Planned
Address:
NUCLEAR TRAINING FACILITY NINE MILE POINT, LYCOMING, NY, 13093
Safety Health:
Safety
Scope:
Complete

Date of last update: 31 Mar 2025

Sources: New York Secretary of State