Search icon

JAMES J. DAVIS CORP.

Company Details

Name: JAMES J. DAVIS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1971 (54 years ago)
Date of dissolution: 22 Aug 1990
Entity Number: 307029
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: 167 BENEDICT AVENUE, STATEN ISLAND, NY, United States, 10310

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES J. DAVIS CORP. DOS Process Agent 167 BENEDICT AVENUE, STATEN ISLAND, NY, United States, 10310

Filings

Filing Number Date Filed Type Effective Date
20070815039 2007-08-15 ASSUMED NAME CORP INITIAL FILING 2007-08-15
900822000397 1990-08-22 CERTIFICATE OF DISSOLUTION 1990-08-22
905216-5 1971-04-30 CERTIFICATE OF INCORPORATION 1971-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11638558 0235200 1973-08-31 634 KATAN AVENUE, New York -Richmond, NY, 10312
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-08-31
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1973-09-17
Abatement Due Date 1973-09-20
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1973-09-17
Abatement Due Date 1973-09-20
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19260402 A04
Issuance Date 1973-09-17
Abatement Due Date 1973-09-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1973-09-17
Abatement Due Date 1973-09-20
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State