H. C. DAVIS BOILER WORKS INC.

Name: | H. C. DAVIS BOILER WORKS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1971 (54 years ago) |
Entity Number: | 315724 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 3 SUSAN DRIVE, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAROLD C. DAVIS | DOS Process Agent | 3 SUSAN DRIVE, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
HAROLD C DAVIS | Chief Executive Officer | 3 SUSAN DRIVE, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-25 | 2005-11-21 | Address | 3 SUSAN DRIVE, NEWBURGH, NY, 12550, 1425, USA (Type of address: Chief Executive Officer) |
1992-11-25 | 2005-11-21 | Address | 3 SUSAN DRIVE, NEWBURGH, NY, 12550, 1425, USA (Type of address: Principal Executive Office) |
1971-10-07 | 1992-11-25 | Address | SUSAN DRIVE, NEWBURGH, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191021060071 | 2019-10-21 | BIENNIAL STATEMENT | 2019-10-01 |
171003006711 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151005006224 | 2015-10-05 | BIENNIAL STATEMENT | 2015-10-01 |
131011006305 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
111101002861 | 2011-11-01 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State