Search icon

JOSEPH DAVIS INC.

Company Details

Name: JOSEPH DAVIS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1948 (77 years ago)
Entity Number: 81857
ZIP code: 14201
County: Erie
Place of Formation: New York
Address: 120 WEST TUPPER STREET, BUFFALO, NY, United States, 14201

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
JEFFREY J. DAVIS Chief Executive Officer 120 WEST TUPPER STREET, BUFFALO, NY, United States, 14201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 WEST TUPPER STREET, BUFFALO, NY, United States, 14201

History

Start date End date Type Value
2022-09-27 2022-09-27 Shares Share type: PAR VALUE, Number of shares: 7000, Par value: 100
2022-09-27 2022-09-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 10
1969-09-10 1969-09-10 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 10
1969-09-10 1969-09-10 Shares Share type: PAR VALUE, Number of shares: 7000, Par value: 100
1969-09-10 2022-09-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 10

Filings

Filing Number Date Filed Type Effective Date
231229001257 2023-12-28 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2023-12-28
20180621054 2018-06-21 ASSUMED NAME CORP INITIAL FILING 2018-06-21
020314002334 2002-03-14 BIENNIAL STATEMENT 2002-03-01
000320002357 2000-03-20 BIENNIAL STATEMENT 2000-03-01
980326002323 1998-03-26 BIENNIAL STATEMENT 1998-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-01-04
Type:
Planned
Address:
SUNY AT BUFFALO, BONNER HALL, AMHERST, NY, 14228
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-09-15
Type:
Planned
Address:
CAPE VINCENT CORRECTIONAL FACILITY, CAPE VINCENT, NY, 13618
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-03-16
Type:
Planned
Address:
SUNY AT BUFFALO, BONNER HALL, AMHERST, NY, 14228
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-10-27
Type:
Unprog Rel
Address:
646 MAIN STREET, BUFFALO, NY, 14202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-05-01
Type:
Unprog Rel
Address:
OCCIDENTAL CHEMICAL, 4700 BUFFALO AVENUE, NIAGARA FALLS, NY, 14302
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 842-0124
Add Date:
1989-08-14
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2005-12-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
TRAVELERS INDEMNITY COMPANY
Party Role:
Plaintiff
Party Name:
JOSEPH DAVIS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-08-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Name:
USA
Party Role:
Plaintiff
Party Name:
JOSEPH DAVIS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-04-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Contract Product Liability

Parties

Party Name:
JOSEPH DAVIS INC.
Party Role:
Plaintiff
Party Name:
EDP OF AMERICA, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State