Search icon

DAVCO INC.

Company Details

Name: DAVCO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1983 (42 years ago)
Date of dissolution: 14 Feb 2003
Entity Number: 875082
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 2058 BLANCHE LANE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2058 BLANCHE LANE, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
DAVID SCHWARTZ Chief Executive Officer 2058 BLANCHE LANE, MERRICK, NY, United States, 11566

History

Start date End date Type Value
1983-10-19 2002-03-29 Address 125-10 QUEENS BLVD., KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030214000614 2003-02-14 CERTIFICATE OF DISSOLUTION 2003-02-14
020329000727 2002-03-29 CERTIFICATE OF AMENDMENT 2002-03-29
010924002435 2001-09-24 BIENNIAL STATEMENT 2001-10-01
991019002416 1999-10-19 BIENNIAL STATEMENT 1999-10-01
971006002158 1997-10-06 BIENNIAL STATEMENT 1997-10-01
950501002427 1995-05-01 BIENNIAL STATEMENT 1993-10-01
B031134-3 1983-10-19 CERTIFICATE OF INCORPORATION 1983-10-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302551841 0213100 1999-08-06 407 STATE ST., ALBANY, NY, 12210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-08-06
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 1999-10-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 1999-09-13
Abatement Due Date 1999-09-16
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 02
106878457 0213100 1991-06-13 22 2ND STREET, TROY, NY, 12180
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-06-13
Case Closed 1991-09-13

Related Activity

Type Referral
Activity Nr 901517029
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-06-20
Abatement Due Date 1991-07-08
Current Penalty 200.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-06-20
Abatement Due Date 1991-07-08
Current Penalty 200.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1991-06-20
Abatement Due Date 1991-06-23
Current Penalty 200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1991-06-20
Abatement Due Date 1991-06-23
Current Penalty 200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 D07
Issuance Date 1991-06-20
Abatement Due Date 1991-06-23
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
100646082 0213100 1987-07-22 17 SECOND AVENUE, TROY, NY, 12180
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-22
Case Closed 1987-08-28

Related Activity

Type Referral
Activity Nr 900981804
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1987-08-05
Abatement Due Date 1987-08-08
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1987-08-05
Abatement Due Date 1987-08-08
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 3
10720316 0213100 1983-10-12 207 205 NORTH PEARL ST, Albany, NY, 12207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-10-12
Case Closed 1983-12-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1983-10-21
Abatement Due Date 1983-10-24
Current Penalty 400.0
Initial Penalty 640.0
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State