Entity Name: | JOSEPH DAVIS INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Sep 1979 (45 years ago) |
Date of dissolution: | 04 Aug 1993 (32 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Aug 1993 (32 years ago) |
Document Number: | 844156 |
FEI/EIN Number | 16-0725518 |
Address: | 120 W TUPPER ST, BUFFALO, NY 14201 |
Mail Address: | 120 W TUPPER ST, BUFFALO, NY 14201 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
DAVIS, JEFFREY | President | 145 GREENWAY RD, EGGERTSVILLE, NY 00000 |
Name | Role | Address |
---|---|---|
DAVIS, JEFFREY | Director | 145 GREENWAY RD, EGGERTSVILLE, NY 00000 |
DAVIS, LAWRENCE | Director | 211 RANDWOOD, AMHERST, NY |
KUCZKOWSKI, JOSEPH | Director | 23 PINE CIRCLE, CHEEKTOWAGA, NY |
DEMEO, DONALD A | Director | 2005 KIMBLE AVENUE, NORTH COLLINS, NY |
Name | Role | Address |
---|---|---|
DAVIS, LAWRENCE | Vice President | 211 RANDWOOD, AMHERST, NY |
Name | Role | Address |
---|---|---|
KUCZKOWSKI, JOSEPH | Secretary | 23 PINE CIRCLE, CHEEKTOWAGA, NY |
Name | Role | Address |
---|---|---|
DEMEO, DONALD A | Treasurer | 2005 KIMBLE AVENUE, NORTH COLLINS, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1993-08-04 | No data | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State