Search icon

DAVIDSON PIPE SUPPLY CO., INC.

Company Details

Name: DAVIDSON PIPE SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1956 (69 years ago)
Date of dissolution: 31 Dec 2008
Entity Number: 99468
ZIP code: 12207
County: Kings
Place of Formation: New York
Principal Address: 5002 SECOND AVE., BROOKLYN, NY, United States, 11232
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAVISON PIPE SUPPLY CO. , INC. 401(K) PLAN 2009 111831301 2010-12-21 DAVIDSON PIPE SUPPLY CO., INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 238220
Sponsor’s telephone number 7184396300
Plan sponsor’s address 5002 SECOND AVENUE, BROOKLYN, NY, 112320000

Plan administrator’s name and address

Administrator’s EIN 111831301
Plan administrator’s name DAVIDSON PIPE SUPPLY CO., INC.
Plan administrator’s address 5002 SECOND AVENUE, BROOKLYN, NY, 112320000
Administrator’s telephone number 7184396300

Signature of

Role Plan administrator
Date 2010-12-21
Name of individual signing F THOMAS CARMINE JR
Role Employer/plan sponsor
Date 2010-12-21
Name of individual signing F THOMAS CARMINE JR

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
PETER DAVIDSON Chief Executive Officer 5002 SECOND AVE., BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2003-03-12 2007-10-11 Address ATTN: WILLIAM S STERNS III ESQ, 90 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-06-30 2003-03-12 Address 5002 SECOND AVE., BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
1986-02-07 1989-07-26 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100.001
1982-07-23 1998-06-30 Address & BULL ATTN: D. HIRSCH, 405 LEXINGTON AVE., NEW YORK, NY, 10174, USA (Type of address: Service of Process)
1981-01-29 1982-07-23 Address 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
1971-09-29 1981-01-29 Address 235 E. 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1956-12-21 1986-02-07 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100
1956-02-06 1971-09-29 Address 350 FIFTH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081218000143 2008-12-18 CERTIFICATE OF MERGER 2008-12-31
080319002039 2008-03-19 BIENNIAL STATEMENT 2008-02-01
071011000923 2007-10-11 CERTIFICATE OF CHANGE 2007-10-11
060306002975 2006-03-06 BIENNIAL STATEMENT 2006-02-01
040203002423 2004-02-03 BIENNIAL STATEMENT 2004-02-01
030312000378 2003-03-12 CERTIFICATE OF CHANGE 2003-03-12
020208002181 2002-02-08 BIENNIAL STATEMENT 2002-02-01
000225002533 2000-02-25 BIENNIAL STATEMENT 2000-02-01
980630002457 1998-06-30 BIENNIAL STATEMENT 1998-02-01
C037531-9 1989-07-26 CERTIFICATE OF AMENDMENT 1989-07-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11625472 0235200 1974-02-25 5002 2ND AVE, New York -Richmond, NY, 11232
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1974-02-25
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005
Issuance Date 1974-03-13
Abatement Due Date 1974-03-18
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 A02 II
Issuance Date 1974-03-13
Abatement Due Date 1974-03-18
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 II
Issuance Date 1974-03-13
Abatement Due Date 1974-03-18
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 E02
Issuance Date 1974-03-13
Abatement Due Date 1974-03-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State