Search icon

DAVIS & WARSHOW, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVIS & WARSHOW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1925 (100 years ago)
Date of dissolution: 01 Nov 2013
Entity Number: 21479
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 57-22 49TH ST, MASPETH, NY, United States, 11378
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 75000

Type CAP

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
FRANK FINKEL Chief Executive Officer 57-22 49TH ST, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2023-06-09 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 45000, Par value: 0
2022-09-26 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 45000, Par value: 0
2022-08-31 2022-09-26 Shares Share type: NO PAR VALUE, Number of shares: 45000, Par value: 0
2004-01-28 2022-08-31 Shares Share type: NO PAR VALUE, Number of shares: 45000, Par value: 0
2000-10-13 2012-10-30 Address 57-22 49TH ST, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150702019 2015-07-02 ASSUMED NAME CORP INITIAL FILING 2015-07-02
131024000302 2013-10-24 CERTIFICATE OF MERGER 2013-11-01
121129000486 2012-11-29 CERTIFICATE OF MERGER 2012-11-30
121030000570 2012-10-30 CERTIFICATE OF CHANGE 2012-10-30
120918000683 2012-09-18 CERTIFICATE OF AMENDMENT 2012-09-18

USAspending Awards / Contracts

Procurement Instrument Identifier:
V6308F7165
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3621.00
Base And Exercised Options Value:
3621.00
Base And All Options Value:
3621.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-05-23
Description:
SMALL PURCHASE DATA
Product Or Service Code:
4620: WATER DISTILL EQ-MARINE & INDUST
Procurement Instrument Identifier:
V526S81991
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1821.27
Base And Exercised Options Value:
1821.27
Base And All Options Value:
1821.27
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-03-07
Description:
TUBE, TYPE L, COPPER, 2" X 10
Product Or Service Code:
4710: PIPE, TUBE AND RIGID TUBING
Procurement Instrument Identifier:
V526R82012
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
119.38
Base And Exercised Options Value:
119.38
Base And All Options Value:
119.38
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-02-08
Description:
8 INCH PVC SCH 80 VANSTONE SOCKET FLANGE
Product Or Service Code:
9999: MISCELLANEOUS ITEMS

Court Cases

Court Case Summary

Filing Date:
2009-12-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE TEAMSTERS LOCA
Party Role:
Plaintiff
Party Name:
DAVIS & WARSHOW, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-04-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
BRUNY
Party Role:
Plaintiff
Party Name:
DAVIS & WARSHOW, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-04-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
BRUNY
Party Role:
Plaintiff
Party Name:
DAVIS & WARSHOW, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State