DAVIS SPECIALTIES CORP.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | DAVIS SPECIALTIES CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 24 Sep 1973 |
Branch of: | DAVIS SPECIALTIES CORP., NEW YORK (Company Number 252844) |
Business ALEI: | 0012915 |
Mailing address: | 4 TYLER ST, TROY, NY, 12180 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005877517 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | - |
0004482215 | 2011-12-01 | 2011-12-02 | Change of Agent Address | Agent Address Change | - |
0003427942 | 2007-04-02 | 2007-04-02 | Change of Agent Address | Agent Address Change | - |
0000245290 | 1988-08-19 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0000245289 | 1988-03-04 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0000245288 | 1984-05-30 | - | Change of Agent Address | Agent Address Change | - |
0000245287 | 1973-09-24 | - | Business Registration | Certificate of Authority | - |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10478915 | 0112000 | 1979-11-13 | FARM SPRINGS ROAD TAC VII, Farmington, CT, 06032 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260020 B03 |
Issuance Date | 1979-11-13 |
Abatement Due Date | 1979-12-10 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260401 J01 |
Issuance Date | 1979-11-13 |
Abatement Due Date | 1979-12-10 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260451 A04 |
Issuance Date | 1979-11-13 |
Abatement Due Date | 1979-12-10 |
Nr Instances | 1 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information