Search icon

DAVIS & CO. AUTO PARTS, INC.

Company Details

Name: DAVIS & CO. AUTO PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 1973 (52 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 254590
ZIP code: 10474
County: New York
Place of Formation: New York
Address: 724 GARRISON AVE, BRONX, NY, United States, 10474

Shares Details

Shares issued 100000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
RAFAEL KATZ Chief Executive Officer 724 GARRISON AVE, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
RAFAEL KATZ DOS Process Agent 724 GARRISON AVE, BRONX, NY, United States, 10474

History

Start date End date Type Value
2001-03-26 2007-04-12 Address 724 GARRISON AVE, BRONX, NY, 10474, 5600, USA (Type of address: Chief Executive Officer)
2001-03-26 2007-04-12 Address 724 GARRISON AVE, BRONX, NY, 10474, 5600, USA (Type of address: Service of Process)
1995-06-02 2001-03-26 Address 724 GARRISON AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
1995-06-02 2001-03-26 Address 724 GARRISON AVE, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
1973-02-22 2001-03-26 Address 605 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170316097 2017-03-16 ASSUMED NAME CORP INITIAL FILING 2017-03-16
DP-2106532 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
070412003043 2007-04-12 BIENNIAL STATEMENT 2007-02-01
030211002351 2003-02-11 BIENNIAL STATEMENT 2003-02-01
010326002511 2001-03-26 BIENNIAL STATEMENT 2001-02-01
990223002185 1999-02-23 BIENNIAL STATEMENT 1999-02-01
970224002335 1997-02-24 BIENNIAL STATEMENT 1997-02-01
950602002211 1995-06-02 BIENNIAL STATEMENT 1994-02-01
A313344-5 1976-05-07 CERTIFICATE OF AMENDMENT 1976-05-07
A67669-3 1973-04-27 CERTIFICATE OF AMENDMENT 1973-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11878725 0215600 1983-01-25 724 GARRISON AVE, New York -Richmond, NY, 10474
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1983-04-05
Case Closed 1983-04-27

Related Activity

Type Complaint
Activity Nr 320403801

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101001 F01
Issuance Date 1983-04-04
Abatement Due Date 1983-06-04
Current Penalty 140.0
Initial Penalty 280.0
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101001 J03
Issuance Date 1983-04-04
Abatement Due Date 1983-06-04
Nr Instances 3
Related Event Code (REC) Complaint
12107694 0235500 1981-07-28 724 GARRISON AVE, New York -Richmond, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-07-28
Case Closed 1981-08-24

Related Activity

Type Referral
Activity Nr 909038127

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03000II
Issuance Date 1981-08-11
Abatement Due Date 1981-09-10
Current Penalty 75.0
Initial Penalty 200.0
Nr Instances 7
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E06000II
Issuance Date 1981-08-11
Abatement Due Date 1981-08-14
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1981-08-11
Abatement Due Date 1981-09-10
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1981-08-11
Abatement Due Date 1981-08-14
Nr Instances 1
12076444 0235500 1981-06-29 724 GARRISON AVE, New York -Richmond, NY, 10474
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1981-07-23
Case Closed 1981-09-08

Related Activity

Type Referral
Activity Nr 909038093

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101001 G010000I
Issuance Date 1981-07-24
Abatement Due Date 1981-08-27
Nr Instances 20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State