Search icon

TAGGART INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TAGGART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1986 (39 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 1128095
ZIP code: 10279
County: Nassau
Place of Formation: New York
Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GUTSTEIN & SHAPIRO DOS Process Agent 233 BROADWAY, NEW YORK, NY, United States, 10279

Filings

Filing Number Date Filed Type Effective Date
DP-934727 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
B425652-3 1986-11-19 CERTIFICATE OF INCORPORATION 1986-11-19

OSHA's Inspections within Industry

Inspection Summary

Date:
1974-03-15
Type:
Planned
Address:
1468 1ST AVE, New York -Richmond, NY, 10021
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2025-01-02
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
TAGGART
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff
Party Name:
TAGGART INC.
Party Role:
Plaintiff
Party Name:
STATE OF NEW YORK,
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-08-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
STATE OF NEW YORK
Party Role:
Defendant
Party Name:
TAGGART INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2023-02-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
TAGGART
Party Role:
Plaintiff
Party Name:
TAGGART INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State