Name: | TAYLOR CONSTRUCTION CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1955 (69 years ago) |
Entity Number: | 107146 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 120 BROADWAY, ROOM 332, NEW YORK, NY, United States |
Name | Role | Address |
---|---|---|
TAYLOR CONSTRUCTION CO. | DOS Process Agent | 120 BROADWAY, ROOM 332, NEW YORK, NY, United States |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C094448-2 | 1990-01-08 | ASSUMED NAME CORP INITIAL FILING | 1990-01-08 |
F982-20 | 1955-12-15 | APPLICATION OF AUTHORITY | 1955-12-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1357406 | RENEWAL | INVOICED | 2003-01-29 | 125 | Home Improvement Contractor License Renewal Fee |
528835 | TRUSTFUNDHIC | INVOICED | 2003-01-21 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
528836 | TRUSTFUNDHIC | INVOICED | 2001-02-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1357407 | RENEWAL | INVOICED | 2001-02-28 | 100 | Home Improvement Contractor License Renewal Fee |
528837 | TRUSTFUNDHIC | INVOICED | 1999-01-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1357409 | RENEWAL | INVOICED | 1999-01-28 | 100 | Home Improvement Contractor License Renewal Fee |
528838 | LICENSE | INVOICED | 1998-02-26 | 50 | Home Improvement Contractor License Fee |
528839 | TRUSTFUNDHIC | INVOICED | 1998-02-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
528840 | FINGERPRINT | INVOICED | 1998-02-02 | 50 | Fingerprint Fee |
1357408 | RENEWAL | INVOICED | 1995-03-16 | 120 | Home Improvement Contractor License Renewal Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106899560 | 0215800 | 1992-02-07 | TOWN SQUARE MALL VESTAL PARKWAY, VESTAL, NY, 13850 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 1992-03-05 |
Abatement Due Date | 1992-03-08 |
Current Penalty | 450.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 1992-03-05 |
Abatement Due Date | 1992-03-08 |
Current Penalty | 450.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260701 B |
Issuance Date | 1992-03-05 |
Abatement Due Date | 1992-03-08 |
Current Penalty | 450.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1992-03-05 |
Abatement Due Date | 1992-03-08 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State