Name: | JEFF DAVIS CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 2004 (21 years ago) |
Entity Number: | 3031420 |
ZIP code: | 14063 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 3351 STRAIGHT ROAD, FREDONIA, NY, United States, 14063 |
Principal Address: | 3351 STRAIGHT RD, FREDONIA, NY, United States, 14063 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3351 STRAIGHT ROAD, FREDONIA, NY, United States, 14063 |
Name | Role | Address |
---|---|---|
JEFFERY L DAVIS | Chief Executive Officer | 3351 STRAIGHT RD, FREDONIA, NY, United States, 14063 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200320060003 | 2020-03-20 | BIENNIAL STATEMENT | 2020-03-01 |
180316006295 | 2018-03-16 | BIENNIAL STATEMENT | 2018-03-01 |
160303007041 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
140314006014 | 2014-03-14 | BIENNIAL STATEMENT | 2014-03-01 |
120419002212 | 2012-04-19 | BIENNIAL STATEMENT | 2012-03-01 |
100413003003 | 2010-04-13 | BIENNIAL STATEMENT | 2010-03-01 |
080415002857 | 2008-04-15 | BIENNIAL STATEMENT | 2008-03-01 |
060329002579 | 2006-03-29 | BIENNIAL STATEMENT | 2006-03-01 |
040325000246 | 2004-03-25 | CERTIFICATE OF INCORPORATION | 2004-03-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5863907100 | 2020-04-14 | 0296 | PPP | 3351 STRAIGHT RD, FREDONIA, NY, 14063-9776 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5198848308 | 2021-01-25 | 0296 | PPS | 3351 Straight Rd, Fredonia, NY, 14063-9776 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1918061 | Intrastate Non-Hazmat | 2024-01-16 | 29000 | 2023 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State