Search icon

C. DAVID, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C. DAVID, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 2001 (24 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2693850
ZIP code: 11762
County: Nassau
Place of Formation: New York
Address: 1100 LAKE SHORE DRIVE, MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
COURTNEY FERNANDEZ Chief Executive Officer 1100 LAKE SHORE DRIVE, MASSAPEQUA PARK, NY, United States, 11762

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1100 LAKE SHORE DRIVE, MASSAPEQUA PARK, NY, United States, 11762

Form 5500 Series

Employer Identification Number (EIN):
113634912
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2005-12-08 2021-09-23 Address 1100 LAKE SHORE DRIVE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2003-11-10 2005-12-08 Address 1100 LAKE SHORE DR, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2003-11-10 2005-12-08 Address 1100 LAKE SHORE DR, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Principal Executive Office)
2003-05-21 2003-09-26 Name STICKS & BRICKS, INC.
2001-10-29 2003-05-21 Name STERLING & GRIFFIN CONSTRUCTION COMPANY INC.

Filings

Filing Number Date Filed Type Effective Date
210923000332 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
131119002226 2013-11-19 BIENNIAL STATEMENT 2013-10-01
091027002138 2009-10-27 BIENNIAL STATEMENT 2009-10-01
051208002968 2005-12-08 BIENNIAL STATEMENT 2005-10-01
031110002359 2003-11-10 BIENNIAL STATEMENT 2003-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State