Name: | DAVCO SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1974 (51 years ago) |
Entity Number: | 341531 |
ZIP code: | 14564 |
County: | Erie |
Place of Formation: | New York |
Address: | 67 EAST MAIN STREET, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL E MESSER, JR. | Chief Executive Officer | 67 EAST MAIN STREET, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 67 EAST MAIN STREET, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-01 | 2022-12-03 | Address | 67 EAST MAIN STREET, VICTOR, NY, 14564, 1301, USA (Type of address: Service of Process) |
2000-05-01 | 2022-12-03 | Address | 67 EAST MAIN STREET, VICTOR, NY, 14564, 1301, USA (Type of address: Chief Executive Officer) |
1999-06-01 | 2022-12-03 | Name | APPLIED MEASUREMENT & CONTROLS, INC. |
1999-01-26 | 2000-05-01 | Address | 67 EAST MAIN STREET, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
1999-01-26 | 2000-05-01 | Address | 67 EAST MAIN STREET, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221203001085 | 2022-12-02 | CERTIFICATE OF AMENDMENT | 2022-12-02 |
100505002641 | 2010-05-05 | BIENNIAL STATEMENT | 2010-04-01 |
080519003018 | 2008-05-19 | BIENNIAL STATEMENT | 2008-04-01 |
20060802063 | 2006-08-02 | ASSUMED NAME CORP INITIAL FILING | 2006-08-02 |
060508003532 | 2006-05-08 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State