Search icon

DAVIS ACOUSTICAL CORP.

Company Details

Name: DAVIS ACOUSTICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1952 (72 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
1956-11-20 1963-05-14 Address 236 SCAJAQUADA STREET, BUFFALO, NY, 14215, USA (Type of address: Service of Process)
1956-11-20 1958-07-14 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1952-11-19 1956-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1952-11-19 1956-11-20 Address 305 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

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
920330000425 1992-03-30 CERTIFICATE OF MERGER 1992-03-30
920320000470 1992-03-20 CERTIFICATE OF MERGER 1992-03-20
B566039-2 1987-11-12 CERTIFICATE OF AMENDMENT 1987-11-12
B193931-2 1985-02-15 ASSUMED NAME CORP INITIAL FILING 1985-02-15
875094-3 1970-12-14 CERTIFICATE OF AMENDMENT 1970-12-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108803396 0216000 1993-11-30 THE WESTCHESTER, BLOOMINGDALE RD., WESTCHESTER AVE, WHITE PLAINS, NY, 10601
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-12-16
Case Closed 1994-07-26

Related Activity

Type Referral
Activity Nr 902671585
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 1994-01-31
Abatement Due Date 1994-02-03
Current Penalty 700.0
Initial Penalty 1275.0
Contest Date 1994-02-16
Final Order 1994-05-23
Nr Instances 1
Nr Exposed 1
Gravity 01
10720266 0213100 1983-09-23 RTE 155 WALL ST, Albany, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-23
Case Closed 1983-11-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 E08
Issuance Date 1983-10-12
Abatement Due Date 1983-10-15
Nr Instances 1
10719680 0213100 1982-12-09 RTE 20 STERLING WINTHROP, Rensselaer, NY, 12144
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-12-10
Case Closed 1983-01-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 A02
Issuance Date 1982-12-20
Abatement Due Date 1982-12-23
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 D07
Issuance Date 1982-12-20
Abatement Due Date 1982-12-10
Nr Instances 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1982-12-20
Abatement Due Date 1982-12-10
Nr Instances 2
10760155 0213100 1982-04-05 WOLF ROAD UNITED TEACHERS BLDG, Albany, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-05
Case Closed 1982-04-09
10760114 0213100 1982-03-25 112 STATE STREET, Albany, NY, 12207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-25
Case Closed 1982-04-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1982-03-31
Abatement Due Date 1982-04-03
Nr Instances 1
10782746 0213100 1981-05-04 GE RESEARCH AND DEVELOPMENT, Niskayuna, NY, 12309
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-05-13
Case Closed 1981-06-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1981-05-29
Abatement Due Date 1981-06-01
Nr Instances 2
10757672 0213100 1980-02-07 PRICE CHOPPER ALTAMONT AVE, Rotterdam, NY, 12303
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-02-07
Case Closed 1984-03-10
10778876 0213100 1978-03-22 SKIDMORE COLLEGE ARTS CENTER B, Saratoga Spgs, NY, 12866
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-03-22
Case Closed 1978-04-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1978-03-31
Abatement Due Date 1978-04-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1978-03-31
Abatement Due Date 1978-04-03
Nr Instances 1
10778702 0213100 1978-01-13 WHITNEY & PARK PLACE PRESBYTER, Saratoga Spgs, NY, 12866
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-01-13
Case Closed 1984-03-10
10778652 0213100 1978-01-03 WHITNEY & PARK PLACE PRESBYTER, Saratoga Spgs, NY, 12866
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-01-03
Case Closed 1978-02-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1978-01-06
Abatement Due Date 1978-01-09
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-02-02
Case Closed 1977-03-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260300 A
Issuance Date 1977-02-10
Abatement Due Date 1977-02-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1977-02-10
Abatement Due Date 1977-02-13
Nr Instances 3

Date of last update: 19 Mar 2025

Sources: New York Secretary of State