Search icon

DAVIN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1998 (27 years ago)
Entity Number: 2298194
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 95 CROOKED HILL RD., COMMACK, NY, United States, 11725
Principal Address: 95 CROOKED HILL RD, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID F. ZSCHUNKE Chief Executive Officer 95 CROOKED HILL RD, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 CROOKED HILL RD., COMMACK, NY, United States, 11725

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
VUV1HAGQMLV5
CAGE Code:
1SVH3
UEI Expiration Date:
2022-03-15

Business Information

Activation Date:
2020-09-16
Initial Registration Date:
2001-11-09

Form 5500 Series

Employer Identification Number (EIN):
113454412
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
120912006191 2012-09-12 BIENNIAL STATEMENT 2012-09-01
101005002598 2010-10-05 BIENNIAL STATEMENT 2010-09-01
080821002810 2008-08-21 BIENNIAL STATEMENT 2008-09-01
060817002251 2006-08-17 BIENNIAL STATEMENT 2006-09-01
041018002431 2004-10-18 BIENNIAL STATEMENT 2004-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State