Search icon

DAVIS OPTICAL HOLDING CORP.

Company Details

Name: DAVIS OPTICAL HOLDING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1981 (43 years ago)
Date of dissolution: 31 Mar 1998
Entity Number: 713457
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Principal Address: 159 EXPRESS STREET, PLAINVIEW, NY, United States, 11803
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RICHARD S. DAVIS Chief Executive Officer 159 EXPRESS STREET, PLAINVIEW, NY, United States, 11803

DOS Process Agent

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

History

Start date End date Type Value
1993-02-04 1997-12-23 Address 159 EXPRESS STREET, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1993-02-04 1997-12-23 Address 159 EXPRESS STREET, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1991-02-22 1997-04-08 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-07-15 1991-02-22 Address COMPANY, 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1981-12-11 1987-07-15 Address 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980330000622 1998-03-30 CERTIFICATE OF MERGER 1998-03-31
971223002417 1997-12-23 BIENNIAL STATEMENT 1997-12-01
970408000854 1997-04-08 CERTIFICATE OF CHANGE 1997-04-08
931215002324 1993-12-15 BIENNIAL STATEMENT 1993-12-01
930204002218 1993-02-04 BIENNIAL STATEMENT 1992-12-01
910222000382 1991-02-22 CERTIFICATE OF CHANGE 1991-02-22
B521011-2 1987-07-15 CERTIFICATE OF AMENDMENT 1987-07-15
A823403-5 1981-12-11 APPLICATION OF AUTHORITY 1981-12-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102885654 0214700 1990-03-08 159 EXPRESS ST., PLAINVIEW, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-03-08
Case Closed 1990-04-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1990-03-26
Abatement Due Date 1990-04-19
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1990-03-26
Abatement Due Date 1990-04-30
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1990-03-26
Abatement Due Date 1990-04-30
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-03-26
Abatement Due Date 1990-04-30
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1990-03-26
Abatement Due Date 1990-04-30
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-03-26
Abatement Due Date 1990-04-30
Nr Instances 2
Nr Exposed 4
Gravity 03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State