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

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

Form 5500 Series

Employer Identification Number (EIN):
111831301
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1974-02-25
Type:
Accident
Address:
5002 2ND AVE, New York -Richmond, NY, 11232
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State