J. DAVIS MANUFACTURING CO., INC.

Name: | J. DAVIS MANUFACTURING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 2002 (23 years ago) |
Entity Number: | 2747081 |
ZIP code: | 13440 |
County: | Oneida |
Place of Formation: | New York |
Address: | 222 ERIE BLVD EAST, ROME, NY, United States, 13440 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J. DAVIS MANUFACTURING CO., INC. | DOS Process Agent | 222 ERIE BLVD EAST, ROME, NY, United States, 13440 |
Name | Role | Address |
---|---|---|
ROCCO GARRO | Chief Executive Officer | 222 ERIE BLVD EAST, ROME, NY, United States, 13440 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-04 | 2014-03-07 | Address | 222 ERIE BLVD EAST, ROME, NY, 12440, USA (Type of address: Service of Process) |
2008-03-04 | 2020-03-04 | Address | 222 ERIE BLVD EAST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
2008-03-04 | 2014-03-07 | Address | 222 ERIE BLVD EAST, ROME, NY, 12440, USA (Type of address: Principal Executive Office) |
2004-03-24 | 2008-03-04 | Address | 222 ERIE BLVD EAST, ROME, NY, 12440, USA (Type of address: Principal Executive Office) |
2004-03-24 | 2008-03-04 | Address | 222 ERIE BLVD EAST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200304060102 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
160301006500 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140307006205 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
120418002173 | 2012-04-18 | BIENNIAL STATEMENT | 2012-03-01 |
100323003096 | 2010-03-23 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State