Name: | DAVIS ELECTRICAL SUPPLY COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 1979 (46 years ago) |
Date of dissolution: | 21 Sep 2023 |
Entity Number: | 564981 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 24 ANDERSON ROAD, CHEEKTOWAGA, NY, United States, 14229 |
Address: | 24 ANDERSON ROAD, CHEEKTOWAGA, NY, United States, 14225 |
Shares Details
Shares issued 11000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROGER D CLEARY | DOS Process Agent | 24 ANDERSON ROAD, CHEEKTOWAGA, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
RICHARD A DIVITA, SR | Chief Executive Officer | 60 BRYANT WOODS SOUTH, SUITE, AMHERST, NY, United States, 14228 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2022-09-07 | 2023-08-30 | Shares | Share type: NO PAR VALUE, Number of shares: 11000, Par value: 0 |
2021-11-16 | 2022-09-07 | Shares | Share type: NO PAR VALUE, Number of shares: 11000, Par value: 0 |
2017-06-12 | 2023-09-21 | Address | 60 BRYANT WOODS SOUTH, SUITE, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2013-06-07 | 2017-06-12 | Address | 2402 NORTH FOREST ROAD, PO BOX 823, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2011-07-14 | 2013-06-07 | Address | 2401 NORTH FOREST ROAD, PO BOX 823, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230921000117 | 2023-08-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-30 |
210601060709 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190604061537 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
20180831069 | 2018-08-31 | ASSUMED NAME LLC INITIAL FILING | 2018-08-31 |
170612006401 | 2017-06-12 | BIENNIAL STATEMENT | 2017-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State