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
Name | Role | Address |
---|---|---|
JAMES J. DAVIS CORP. | DOS Process Agent | 167 BENEDICT AVENUE, STATEN ISLAND, NY, United States, 10310 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11638558 | 0235200 | 1973-08-31 | 634 KATAN AVENUE, New York -Richmond, NY, 10312 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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