Search icon

DAVIS FOOD BROKERAGE, INC.

Company Details

Name: DAVIS FOOD BROKERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1999 (26 years ago)
Entity Number: 2331093
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 5 HIGHLAND RD, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GORDON DAVIS Chief Executive Officer 5 HIGHLAND RD, AMSTERDAM, NY, United States, 12010

DOS Process Agent

Name Role Address
GORDON DAVIS DOS Process Agent 5 HIGHLAND RD, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 5 HIGHLAND RD, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address BOX 371, TRIBES HILL, NY, 12177, 0371, USA (Type of address: Chief Executive Officer)
2005-02-23 2025-01-08 Address PO BOX 371, 149 3RD AVE, TRIBES HILL, NY, 12177, 0371, USA (Type of address: Service of Process)
2005-02-23 2025-01-08 Address BOX 371, TRIBES HILL, NY, 12177, 0371, USA (Type of address: Chief Executive Officer)
2001-02-23 2005-02-23 Address 149 3RD AVE., BOX 371, TRIBES HILL, NY, 12177, USA (Type of address: Chief Executive Officer)
2001-02-23 2005-02-23 Address GORDON DAVIS, BOX 371, 149 3RD AVE., TRIBES HILL, NY, 12177, USA (Type of address: Principal Executive Office)
2001-02-23 2005-02-23 Address GORDON DAVIS, BOX 371, 149 3RD AVE., TRIBES HILL, NY, 12177, USA (Type of address: Service of Process)
1999-01-05 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-01-05 2001-02-23 Address 149 THIRD AVENUE, PO BOX 371, TRIBES HILL, NY, 12177, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108002729 2025-01-08 BIENNIAL STATEMENT 2025-01-08
061220002746 2006-12-20 BIENNIAL STATEMENT 2007-01-01
050223002198 2005-02-23 BIENNIAL STATEMENT 2005-01-01
030110002099 2003-01-10 BIENNIAL STATEMENT 2003-01-01
010223002054 2001-02-23 BIENNIAL STATEMENT 2001-01-01
990105000267 1999-01-05 CERTIFICATE OF INCORPORATION 1999-01-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State