Search icon

DAVIS SPECIALTIES CORP.

Headquarter

Company Details

Name: DAVIS SPECIALTIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 1973 (52 years ago)
Date of dissolution: 20 Mar 1992
Entity Number: 252844
ZIP code: 12180
County: Albany
Place of Formation: New York
Address: BRADLEY J. FISHER, ESQ, 4 TYLER STREET, TROY, NY, United States, 12180

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DAVIS SPECIALTIES CORP., FLORIDA 843744 FLORIDA
Headquarter of DAVIS SPECIALTIES CORP., CONNECTICUT 0012915 CONNECTICUT

DOS Process Agent

Name Role Address
DAVIS SPECIALTIES CORP. DOS Process Agent BRADLEY J. FISHER, ESQ, 4 TYLER STREET, TROY, NY, United States, 12180

History

Start date End date Type Value
1973-01-31 1987-11-12 Address 4 TYLER ST., TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080429082 2008-04-29 ASSUMED NAME CORP INITIAL FILING 2008-04-29
920320000470 1992-03-20 CERTIFICATE OF MERGER 1992-03-20
B566034-2 1987-11-12 CERTIFICATE OF AMENDMENT 1987-11-12
A46503-3 1973-01-31 CERTIFICATE OF INCORPORATION 1973-01-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1715747 0213100 1984-05-09 CHURCH AVENUE, BALLSTON SPA, NY, 12020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-09
Case Closed 1984-06-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1984-05-15
Abatement Due Date 1984-05-18
Nr Instances 1
Nr Exposed 1
10722841 0213100 1983-12-21 LOEHMANNS PLAZA 20 MALL RTE 20, Guilderland, NY, 12084
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-12-21
Case Closed 1984-06-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 A14
Issuance Date 1983-12-30
Abatement Due Date 1984-01-02
Current Penalty 240.0
Initial Penalty 480.0
Contest Date 1984-01-13
Final Order 1984-06-09
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 E05
Issuance Date 1983-12-30
Abatement Due Date 1984-01-02
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1983-12-30
Abatement Due Date 1984-01-02
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State