Search icon

TAYLOR RENTAL CENTER, INC.

Company Details

Name: TAYLOR RENTAL CENTER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1986 (39 years ago)
Date of dissolution: 12 Nov 1993
Entity Number: 1058781
ZIP code: 06053
County: New York
Place of Formation: Delaware
Address: THE STANLEY WORKS, 1000 STANLEY DRIVE, NEW BRITAIN, CT, United States, 06053
Principal Address: 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THOMAS J. WILLIAMS, ASST. GEN. CSL. & ASST. SECY. DOS Process Agent THE STANLEY WORKS, 1000 STANLEY DRIVE, NEW BRITAIN, CT, United States, 06053

Chief Executive Officer

Name Role Address
M.A. FERRUCCI Chief Executive Officer 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801

History

Start date End date Type Value
1986-02-19 1993-11-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
931112000519 1993-11-12 SURRENDER OF AUTHORITY 1993-11-12
930409003295 1993-04-09 BIENNIAL STATEMENT 1993-02-01
B323759-4 1986-02-19 APPLICATION OF AUTHORITY 1986-02-19

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State