Search icon

JIM TAYLOR PLUMBING & HEATING, INC.

Company Details

Name: JIM TAYLOR PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1987 (38 years ago)
Date of dissolution: 27 Jun 2019
Entity Number: 1191709
ZIP code: 12528
County: Ulster
Place of Formation: New York
Address: 165 BEDELL AVE, HIGHLAND, NY, United States, 12528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 165 BEDELL AVE, HIGHLAND, NY, United States, 12528

Chief Executive Officer

Name Role Address
JAMES R. TAYLOR Chief Executive Officer PO BOX 363, CLINTONDALE, NY, United States, 12515

History

Start date End date Type Value
2024-12-04 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-08-01 2013-08-13 Address PO BOX 41, MODENA, NY, 12548, USA (Type of address: Chief Executive Officer)
1997-09-10 2001-08-01 Address 165 BEDELL AVE, PO BOX 41, MODENA, NY, 12548, USA (Type of address: Service of Process)
1997-09-10 2001-08-01 Address 165 BEDELL AVE, PO BOX 41, MODENA, NY, 12548, USA (Type of address: Chief Executive Officer)
1997-09-10 2009-08-06 Address 165 BEDELL AVE, PO BOX 41, MODENA, NY, 12548, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190627000877 2019-06-27 CERTIFICATE OF DISSOLUTION 2019-06-27
170801006041 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150805006147 2015-08-05 BIENNIAL STATEMENT 2015-08-01
130813006106 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110819002270 2011-08-19 BIENNIAL STATEMENT 2011-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State