TAYLOR BROS. INC.

Name: | TAYLOR BROS. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1987 (38 years ago) |
Entity Number: | 1181294 |
ZIP code: | 13732 |
County: | Tioga |
Place of Formation: | New York |
Principal Address: | PO BOX #248, 6 JACOBS RD, APALACHIN, NY, United States, 13732 |
Address: | PO BOX 248, 6 JACOBS RD, APALACHIN, NY, United States, 13732 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS R WEIST | DOS Process Agent | PO BOX 248, 6 JACOBS RD, APALACHIN, NY, United States, 13732 |
Name | Role | Address |
---|---|---|
DOUGLAS R WEIST | Chief Executive Officer | PO BOX #248, 6 JACOBS RD, APALACHIN, NY, United States, 13732 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-18 | 2002-01-15 | Address | 6 JACOBS RD, APALACHIN, NY, 13732, USA (Type of address: Service of Process) |
2000-01-18 | 2002-01-15 | Address | 6 JACOBS RD, APALACHIN, NY, 13732, USA (Type of address: Chief Executive Officer) |
2000-01-18 | 2002-01-15 | Address | 6 JACOBS RD, APALACHIN, NY, 13732, USA (Type of address: Principal Executive Office) |
1993-12-29 | 2000-01-18 | Address | 261 PARKVIEW DRIVE, HARPARSVILLE, NY, 13732, USA (Type of address: Service of Process) |
1993-12-29 | 2000-01-18 | Address | 261 PARKVIEW DRIVE, HARPARSVILLE, NY, 13732, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120611002596 | 2012-06-11 | BIENNIAL STATEMENT | 2011-12-01 |
091223002258 | 2009-12-23 | BIENNIAL STATEMENT | 2009-12-01 |
060125002291 | 2006-01-25 | BIENNIAL STATEMENT | 2005-12-01 |
031211002793 | 2003-12-11 | BIENNIAL STATEMENT | 2003-12-01 |
020115002752 | 2002-01-15 | BIENNIAL STATEMENT | 2001-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State