Detail by Officer/Registered Agent Name

Foreign Profit Corporation

DAVIS VISION, INC.

Filing Information
F00000002018 11-3051991 04/11/2000 NY ACTIVE REINSTATEMENT 11/05/2001
Principal Address
500 Jordan Road
Troy, NY 12180

Changed: 04/08/2024
Mailing Address
500 Jordan Road
Troy, NY 12180

Changed: 04/08/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 05/21/2009

Address Changed: 05/21/2009
Officer/Director Detail Name & Address

Title Senior Vice President and Secretary

Tavel, Bruce
881 Elkridge Landing Rd.
Suite 300
Linthicum, MD 21090

Title CFO and Treasurer

Davis, Kimberly
881 Elkridge Landing Road
Suite 300
Linthicum, MD 21090

Title Director

Katz, Todd
200 Park Ave
New York, NY 10166

Title Director

Bertelloi-Phelps, Heather
501 Route 22
Bridgewater, NJ 08807

Title Tax Officer

McClain, Aaron
200 Park Ave.
New York, NY 10166

Title Tax Officer

Klotzbach, Michelle
11330 Olive Blvd.
St. Louis, MO 63141

Title CEO, President

Ryan-Reid, Meredith
881 Elkridge Landing Rd.
Suite 300
Linthicum, MD 21090

Title Director

Chignoli, Bradd
501 US Highway 22
Bridgewater, NJ 08807

Title Licensing Compliance Officer

Jelks, Lorena
881 Elkridge Landing Road
Suite 300
Linthicum, MD 21090

Title Sales & Operations Officer

Montuori, Paul
881 Elkridge Landing Road
Suite 300
Linthicum, MD 21090

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 04/13/2023
2024 04/08/2024