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 CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 07/03/2024

Address Changed: 07/03/2024
Officer/Director Detail Name & Address

Title Senior Vice President and Secretary

Tavel, Bruce
500 Jordan Road
Troy, NY 12180

Title CFO and Treasurer

Davis, Kimberly
500 Jordan Road
Troy, NY 12180

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

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

Title CEO, President

Ryan-Reid, Meredith
500 Jordan Road
Troy, NY 12180

Title Director

Chignoli, Bradd
501 US Highway 22
Bridgewater, NJ 08807

Title Licensing Compliance Officer

Jelks, Lorena
500 Jordan Road
Troy, NY 12180

Title Sales & Operations Officer

Montuori, Paul
500 Jordan Road
Troy, NY 12180

Title Tax Officer

Lee, Lisa
200 Park Ave.
New York, NY 10166

Title Sales & Operations Officer

Zimmerman, David
500 Jordan Road
Troy, NY 12180

Annual Reports
Report YearFiled Date
2023 04/13/2023
2024 04/08/2024
2025 04/22/2025

Document Images
04/22/2025 -- ANNUAL REPORT View image in PDF format
07/03/2024 -- Reg. Agent Change View image in PDF format
04/08/2024 -- ANNUAL REPORT View image in PDF format
04/13/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
04/28/2020 -- ANNUAL REPORT View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
02/08/2018 -- ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
03/25/2016 -- ANNUAL REPORT View image in PDF format
03/20/2015 -- ANNUAL REPORT View image in PDF format
03/05/2014 -- ANNUAL REPORT View image in PDF format
07/24/2013 -- ANNUAL REPORT View image in PDF format
04/05/2012 -- ANNUAL REPORT View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
05/21/2009 -- Reg. Agent Change View image in PDF format
03/26/2009 -- ANNUAL REPORT View image in PDF format
04/04/2008 -- ANNUAL REPORT View image in PDF format
02/01/2007 -- ANNUAL REPORT View image in PDF format
01/31/2006 -- ANNUAL REPORT View image in PDF format
01/07/2005 -- ANNUAL REPORT View image in PDF format
01/08/2004 -- ANNUAL REPORT View image in PDF format
01/28/2003 -- ANNUAL REPORT View image in PDF format
02/17/2002 -- ANNUAL REPORT View image in PDF format
11/05/2001 -- ANNUAL REPORT View image in PDF format
04/11/2000 -- Foreign Profit View image in PDF format