Search icon

TAYLOR CONSTRUCTION CO.

Company Details

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

DOS Process Agent

Name Role Address
TAYLOR CONSTRUCTION CO. DOS Process Agent 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Filings

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106899560 0215800 1992-02-07 TOWN SQUARE MALL VESTAL PARKWAY, VESTAL, NY, 13850
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-02-07
Emphasis N: TRENCH
Case Closed 1992-06-08

Violation Items

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