Name: | DAVIS FIRE PROTECTION & SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Jan 2003 (22 years ago) |
Date of dissolution: | 28 Aug 2014 |
Entity Number: | 2854898 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 2500 MAINPLACE TOWER, BUFFALO, NY, United States, 14202 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVIS FIRE PROTECTION & SERVICES, LLC | 2011 | 432001430 | 2012-07-30 | DAVIS FIRE PROTECTION & SERVICES, LLC | 17 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 432001430 |
Plan administrator’s name | DAVIS FIRE PROTECTION & SERVICES, LLC |
Plan administrator’s address | P O BOX 748, ELLICOTTVILLE, NY, 14731 |
Administrator’s telephone number | 7168421500 |
Signature of
Role | Plan administrator |
Date | 2012-07-30 |
Name of individual signing | DANIEL MERGENHAGEN |
Name | Role | Address |
---|---|---|
C/O DUKE HOLZMAN YAEGER & PHOTIADIS LLP | DOS Process Agent | 2500 MAINPLACE TOWER, BUFFALO, NY, United States, 14202 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140828000284 | 2014-08-28 | ARTICLES OF DISSOLUTION | 2014-08-28 |
030220000796 | 2003-02-20 | CERTIFICATE OF AMENDMENT | 2003-02-20 |
030110000011 | 2003-01-10 | ARTICLES OF ORGANIZATION | 2003-01-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313886442 | 0213600 | 2009-11-10 | 120 W. TUPPER STREET, BUFFALO, NY, 14201 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100067 C02 V |
Issuance Date | 2009-11-17 |
Abatement Due Date | 2009-11-20 |
Current Penalty | 400.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State