DAVIS AIRCRAFT PRODUCTS CO., INC.

Name: | DAVIS AIRCRAFT PRODUCTS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Nov 1967 (58 years ago) |
Entity Number: | 216580 |
ZIP code: | 11716 |
County: | New York |
Place of Formation: | New York |
Address: | 1150 WALNUT AVE, BOHEMIA, NY, United States, 11716 |
Principal Address: | 1150 WALNUT AVENUE, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 600
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JILL L DAVIS | Chief Executive Officer | BRUCE T DAVIS, 1150 WALNUT AVE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1150 WALNUT AVE, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-26 | 2025-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 600, Par value: 0 |
2024-05-29 | 2024-07-26 | Shares | Share type: NO PAR VALUE, Number of shares: 600, Par value: 0 |
2024-05-29 | 2024-05-29 | Address | BRUCE T DAVIS, 1150 WALNUT AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2020-03-25 | 2024-05-29 | Address | 1150 WALNUT AVE, BOHEMIA, NY, 11716, 0525, USA (Type of address: Service of Process) |
2020-01-27 | 2024-05-29 | Address | BRUCE T DAVIS, 1150 WALNUT AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240529001805 | 2024-05-29 | BIENNIAL STATEMENT | 2024-05-29 |
200325000080 | 2020-03-25 | CERTIFICATE OF CHANGE | 2020-03-25 |
200127002013 | 2020-01-27 | AMENDMENT TO BIENNIAL STATEMENT | 2019-11-01 |
191112060496 | 2019-11-12 | BIENNIAL STATEMENT | 2019-11-01 |
171110006252 | 2017-11-10 | BIENNIAL STATEMENT | 2017-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State