Search icon

TAYCO DEVELOPMENTS, INC.

Company Details

Name: TAYCO DEVELOPMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1955 (70 years ago)
Date of dissolution: 01 Apr 2008
Entity Number: 104257
ZIP code: 14203
County: Niagara
Place of Formation: New York
Address: 1100 M&T CENTER, THREE FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203
Principal Address: 100 TAYLOR DRIVE, NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 0

Share Par Value 25159

Type CAP

DOS Process Agent

Name Role Address
HISCOCK & BARCLAY, LLP DOS Process Agent 1100 M&T CENTER, THREE FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
DOUGLAS P. TAYLOR Chief Executive Officer 90 TAYLOR DRIVE, NORTH TONAWANDA, NY, United States, 14120

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000894952
Phone:
7166341124

Latest Filings

Form type:
15-15D
File number:
002-15966
Filing date:
2005-07-01
File:
Form type:
10QSB
File number:
002-15966
Filing date:
2005-04-14
File:
Form type:
10QSB
File number:
002-15966
Filing date:
2005-01-14
File:
Form type:
10QSB
File number:
002-15966
Filing date:
2004-10-15
File:
Form type:
8-K
File number:
002-15966
Filing date:
2004-09-27
File:

History

Start date End date Type Value
1992-10-28 2002-12-10 Address 50 FOUNTAIN PLAZA, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1955-07-22 1959-10-23 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1955-07-22 1992-10-28 Address 779 WASHINGTON ST., BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080331000828 2008-03-31 CERTIFICATE OF MERGER 2008-04-01
070801002204 2007-08-01 BIENNIAL STATEMENT 2007-07-01
050920002341 2005-09-20 BIENNIAL STATEMENT 2005-07-01
030710002623 2003-07-10 BIENNIAL STATEMENT 2003-07-01
021210000645 2002-12-10 CERTIFICATE OF CHANGE 2002-12-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State