Name: | DAVIS BROTHERS ENGINEERING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1929 (95 years ago) |
Entity Number: | 26065 |
ZIP code: | 11978 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 573, WESTHAMPTON BEACH, NY, United States, 11978 |
Principal Address: | 38 SOUTH COUNTRY ROAD, WESTHAMPTON, NY, United States, 11977 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
ERNEST J DAVIS | Chief Executive Officer | PO BOX 573, WESTHAMPTON BEACH, NY, United States, 11978 |
Name | Role | Address |
---|---|---|
ERNEST J DAVIS | DOS Process Agent | PO BOX 573, WESTHAMPTON BEACH, NY, United States, 11978 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-01 | 2011-12-12 | Address | 30 BARTEAU AVENUE, BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer) |
2010-11-01 | 2011-12-12 | Address | 30 BARTEAU AVENUE, BLUE POINT, NY, 11715, USA (Type of address: Principal Executive Office) |
2010-11-01 | 2011-12-12 | Address | 30 BARTEAU AVENUE, BLUE POINT, NY, 11715, USA (Type of address: Service of Process) |
1929-10-07 | 2010-11-01 | Address | *, BLUE POINT, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111212002072 | 2011-12-12 | BIENNIAL STATEMENT | 2011-10-01 |
101101002727 | 2010-11-01 | BIENNIAL STATEMENT | 2009-10-01 |
Z1604-2 | 1979-02-14 | ASSUMED NAME CORP INITIAL FILING | 1979-02-14 |
3696-8 | 1929-12-31 | CERTIFICATE OF AMENDMENT | 1929-12-31 |
3645-141 | 1929-10-07 | CERTIFICATE OF INCORPORATION | 1929-10-07 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State