Search icon

DAVIS-STANDARD, LLC

Company Details

Name: DAVIS-STANDARD, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2005 (20 years ago)
Entity Number: 3195372
ZIP code: 12207
County: Oswego
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-03-06 2025-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2005-04-25 2024-03-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401047397 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240306004089 2024-03-06 BIENNIAL STATEMENT 2024-03-06
210428060419 2021-04-28 BIENNIAL STATEMENT 2021-04-01
190501061744 2019-05-01 BIENNIAL STATEMENT 2019-04-01
170413006024 2017-04-13 BIENNIAL STATEMENT 2017-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-10-23
Type:
Complaint
Address:
46 NORTH 1ST STREET, FULTON, NY, 13069
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2013-12-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TEICH
Party Role:
Plaintiff
Party Name:
DAVIS-STANDARD, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-10-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DAVIS-STANDARD, LLC
Party Role:
Plaintiff
Party Name:
BIG VISION PVT. LTD.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State