Search icon

S. E. DAVIS CONSTRUCTION, LLC

Company Details

Name: S. E. DAVIS CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 May 2001 (24 years ago)
Date of dissolution: 25 Apr 2024
Entity Number: 2637139
ZIP code: 13332
County: Madison
Place of Formation: New York
Address: 757 ALBRO ROAD, EARLVILLE, NY, United States, 13332

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 757 ALBRO ROAD, EARLVILLE, NY, United States, 13332

History

Start date End date Type Value
2023-05-01 2024-05-09 Address 757 ALBRO ROAD, EARLVILLE, NY, 13332, USA (Type of address: Service of Process)
2001-05-09 2023-05-01 Address 757 ALBRO ROAD, EARLVILLE, NY, 13332, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240509001002 2024-04-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-25
230501001278 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220217000950 2022-02-17 BIENNIAL STATEMENT 2022-02-17
190503060305 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170504006321 2017-05-04 BIENNIAL STATEMENT 2017-05-01
150609006402 2015-06-09 BIENNIAL STATEMENT 2015-05-01
130506006220 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110516002700 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090422002691 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070501002526 2007-05-01 BIENNIAL STATEMENT 2007-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306316845 0215800 2004-05-06 MAIN STREET, ONEIDA, NY, 13421
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-05-06
Emphasis L: FALL
Case Closed 2004-05-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2004-05-13
Abatement Due Date 2004-05-18
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State