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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DAVIS SPECIALTIES CORP., FLORIDA | 843744 | FLORIDA |
Headquarter of | DAVIS SPECIALTIES CORP., CONNECTICUT | 0012915 | CONNECTICUT |
Name | Role | Address |
---|---|---|
DAVIS SPECIALTIES CORP. | DOS Process Agent | BRADLEY J. FISHER, ESQ, 4 TYLER STREET, TROY, NY, United States, 12180 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1715747 | 0213100 | 1984-05-09 | CHURCH AVENUE, BALLSTON SPA, NY, 12020 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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