Name: | G & L DAVIS MEAT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1981 (44 years ago) |
Entity Number: | 686443 |
ZIP code: | 13220 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO BOX 5430, SYRACUSE, NY, United States, 13220 |
Principal Address: | 111 GATEWAY PARK DR, NORTH SYRACUSE, NY, United States, 13212 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
I STEPHEN DAVIS | Chief Executive Officer | 111 GATEWAY PARK DR, NORTH SYRACUSE, NY, United States, 13212 |
Name | Role | Address |
---|---|---|
G&L DAVIS MEAT CO., INC | DOS Process Agent | PO BOX 5430, SYRACUSE, NY, United States, 13220 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 111 GATEWAY PARK DR, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
2024-05-22 | 2025-03-03 | Address | 111 GATEWAY PARK DR, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
2024-05-22 | 2024-05-22 | Address | 111 GATEWAY PARK DR, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
2024-05-22 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-22 | 2025-03-03 | Address | PO BOX 5430, SYRACUSE, NY, 13220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303000212 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
240522001210 | 2024-05-22 | BIENNIAL STATEMENT | 2024-05-22 |
160209006033 | 2016-02-09 | BIENNIAL STATEMENT | 2015-03-01 |
120829002066 | 2012-08-29 | BIENNIAL STATEMENT | 2011-03-01 |
050512002474 | 2005-05-12 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State