Name: | MICHAEL DAVIS CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 2001 (24 years ago) |
Entity Number: | 2669489 |
ZIP code: | 11975 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 411 Montauk Highway, Wainscott, NY, United States, 11975 |
Principal Address: | 411 MONTAUK HIGHWAY, WAINSCOTT, NY, United States, 11975 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 411 Montauk Highway, Wainscott, NY, United States, 11975 |
Name | Role | Address |
---|---|---|
MICHAEL K DAVIS | Chief Executive Officer | PO BOX 452, SAGAPONACK, NY, United States, 11962 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-03 | 2023-08-03 | Address | PO BOX 539, 206 PARSONAGE POND RD, SAGAPONACK, NY, 11962, 0539, USA (Type of address: Chief Executive Officer) |
2023-08-03 | 2023-08-03 | Address | PO BOX 452, SAGAPONACK, NY, 11962, USA (Type of address: Chief Executive Officer) |
2023-08-03 | 2024-02-15 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2022-04-27 | 2023-08-03 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2021-11-22 | 2021-11-22 | Address | PO BOX 452, SAGAPONACK, NY, 11962, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230803000282 | 2023-08-03 | BIENNIAL STATEMENT | 2023-08-01 |
211122003172 | 2021-11-19 | CERTIFICATE OF AMENDMENT | 2021-11-19 |
211112001190 | 2021-11-12 | BIENNIAL STATEMENT | 2021-11-12 |
190304060028 | 2019-03-04 | BIENNIAL STATEMENT | 2017-08-01 |
130808006065 | 2013-08-08 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State