Search icon

J DAVIS II CONSTRUCTION CORP.

Company Details

Name: J DAVIS II CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 2012 (13 years ago)
Date of dissolution: 20 Oct 2016
Entity Number: 4231307
ZIP code: 14414
County: Livingston
Place of Formation: New York
Address: PO BOX 128, AVON, NY, United States, 14414
Principal Address: 33 HICKORY HILL DR., AVON, NY, United States, 14414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 128, AVON, NY, United States, 14414

Chief Executive Officer

Name Role Address
SOONKYU DAVIS Chief Executive Officer 33 HICKORY HILL DR., AVON, NY, United States, 14414

Filings

Filing Number Date Filed Type Effective Date
161020000088 2016-10-20 CERTIFICATE OF DISSOLUTION 2016-10-20
140416006079 2014-04-16 BIENNIAL STATEMENT 2014-04-01
120416000496 2012-04-16 CERTIFICATE OF INCORPORATION 2012-04-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0406150 Other Contract Actions 2004-04-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2004-04-05
Termination Date 2009-04-02
Date Issue Joined 2006-09-28
Section 1346
Sub Section BC
Status Terminated

Parties

Name ROCHESTER LINOLEUM & CARPET CE
Role Plaintiff
Name J DAVIS II CONSTRUCTION CORP.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State