Search icon

DAVIS ACOUSTICAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVIS ACOUSTICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1952 (73 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 85437
ZIP code: 12181
County: Albany
Place of Formation: New York
Address: PO BOX 1150, TROY, NY, United States, 12181
Principal Address: 4 TYLER ST, TROY, NY, United States, 12180

Shares Details

Shares issued 3750

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1150, TROY, NY, United States, 12181

Chief Executive Officer

Name Role Address
BURTON FISHER Chief Executive Officer 4 TYLER ST, TROY, NY, United States, 12180

History

Start date End date Type Value
1993-02-08 2000-11-07 Address 4 TYLER ST, TROY, NY, 12180, 5593, USA (Type of address: Service of Process)
1987-11-12 1993-02-08 Address 4 TYLER STREET, TROY, NY, 12180, USA (Type of address: Service of Process)
1970-12-14 1987-11-12 Address 100 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1963-05-14 1970-12-14 Address 11 NO. PEARL STREET, 1506 HOME SAV.BK.BLDG., ALBANY, NY, 12207, USA (Type of address: Service of Process)
1958-07-14 1962-02-19 Shares Share type: NO PAR VALUE, Number of shares: 750, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1698295 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
001107002782 2000-11-07 BIENNIAL STATEMENT 2000-11-01
961106002174 1996-11-06 BIENNIAL STATEMENT 1996-11-01
940404002765 1994-04-04 BIENNIAL STATEMENT 1993-11-01
930208002435 1993-02-08 BIENNIAL STATEMENT 1992-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-11-30
Type:
Unprog Rel
Address:
THE WESTCHESTER, BLOOMINGDALE RD., WESTCHESTER AVE, WHITE PLAINS, NY, 10601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-09-06
Type:
Referral
Address:
31-10 THOMSON AENUE, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1983-09-23
Type:
Planned
Address:
RTE 155 WALL ST, Albany, NY, 12205
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-12-09
Type:
Planned
Address:
RTE 20 STERLING WINTHROP, Rensselaer, NY, 12144
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-04-05
Type:
Planned
Address:
WOLF ROAD UNITED TEACHERS BLDG, Albany, NY, 12205
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2001-11-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
TRAVELERS INDEM./IL
Party Role:
Plaintiff
Party Name:
DAVIS ACOUSTICAL CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-04-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
HARTFORD FIRE
Party Role:
Plaintiff
Party Name:
DAVIS ACOUSTICAL CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-12-04
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
EMPLOYERS INSURANCE
Party Role:
Plaintiff
Party Name:
DAVIS ACOUSTICAL CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State