Name: | GEORGE M. TAYLOR & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 1960 (65 years ago) |
Entity Number: | 127451 |
ZIP code: | 12522 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 28 TINKER TOWN RD, DOVER PLAINS, NY, United States, 12522 |
Address: | P.O. Box 1199, DOVER PLAINS, NY, United States, 12522 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300JJCTP2ADD5FG26 | 127451 | US-NY | GENERAL | ACTIVE | 1960-03-23 | |||||||||||||||||||
|
Legal | 28 TINKER TOWN RD, DOVER PLAINS, US-NY, US, 12522 |
Headquarters | 28 Tinker Town Road, Dover Plains, US-NY, US, 12522 |
Registration details
Registration Date | 2013-09-26 |
Last Update | 2024-07-22 |
Status | ISSUED |
Next Renewal | 2025-07-22 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 127451 |
Name | Role | Address |
---|---|---|
THOMAS A TAYLOR | Chief Executive Officer | 463 W COLONY RD, HILLSDALE, NY, United States, 12529 |
Name | Role | Address |
---|---|---|
GEORGE M. TAYLOR & SON | DOS Process Agent | P.O. Box 1199, DOVER PLAINS, NY, United States, 12522 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-24 | 2025-02-24 | Address | 463 W COLONY RD, HILLSDALE, NY, 12529, USA (Type of address: Chief Executive Officer) |
2014-05-15 | 2025-02-24 | Address | 463 W COLONY RD, HILLSDALE, NY, 12529, USA (Type of address: Chief Executive Officer) |
2004-03-17 | 2014-05-15 | Address | 19 TAYLOR LN, DOVER PLAINS, NY, 12522, USA (Type of address: Chief Executive Officer) |
2004-03-17 | 2025-02-24 | Address | 28 TINKER TOWN RD, DOVER PLAINS, NY, 12522, USA (Type of address: Service of Process) |
1995-06-07 | 2004-03-17 | Address | RD 1 BOX 29, OLD STATE RD, DOVER PLAINS, NY, 12522, USA (Type of address: Service of Process) |
1995-06-07 | 2004-03-17 | Address | RD 1 BOX 29, OLD STATE RD, DOVER PLAINS, NY, 12522, USA (Type of address: Principal Executive Office) |
1995-06-07 | 2004-03-17 | Address | RTE 22, DOVER PLAINS, NY, 12522, USA (Type of address: Chief Executive Officer) |
1960-03-23 | 2025-02-24 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
1960-03-23 | 1995-06-07 | Address | 25 MARKET STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250224003326 | 2025-02-24 | BIENNIAL STATEMENT | 2025-02-24 |
220829000173 | 2022-08-29 | BIENNIAL STATEMENT | 2022-03-01 |
190830060139 | 2019-08-30 | BIENNIAL STATEMENT | 2018-03-01 |
140515002181 | 2014-05-15 | BIENNIAL STATEMENT | 2014-03-01 |
120426002515 | 2012-04-26 | BIENNIAL STATEMENT | 2012-03-01 |
100408002071 | 2010-04-08 | BIENNIAL STATEMENT | 2010-03-01 |
080317002087 | 2008-03-17 | BIENNIAL STATEMENT | 2008-03-01 |
060321003346 | 2006-03-21 | BIENNIAL STATEMENT | 2006-03-01 |
040317002250 | 2004-03-17 | BIENNIAL STATEMENT | 2004-03-01 |
020318002491 | 2002-03-18 | BIENNIAL STATEMENT | 2002-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7059137005 | 2020-04-07 | 0202 | PPP | 28 TINKER TOWN RD, DOVER PLAINS, NY, 12522-6013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
959862 | Interstate | 2024-11-15 | 57631 | 2024 | 6 | 3 | Auth. For Hire, Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Crashes
Unique state report number for the incident | NY4015070100 |
Sequence number for each vehicle involved in a crash | 1 |
The date a incident occurred | 2024-01-09 |
State abbreviation | NY |
Total number of fatalities reported in the crash | 0 |
Total number of injuries reported in the crash | 1 |
The vehicle involved in the accident was towed from the scene | Y |
Hazardous materials were released during the accident | N |
Description of the trafficway | Two-Way Trafficway Not Divided |
Description of the access control | Partial Access Control |
Description of the road surface condition | Snow |
Description of the weather condition | Snow |
Description of the light condition | Daylight |
Vehicle Identification number (VIN) | 1FVACXCS25HU21801 |
Vehicle license number | 78056PA |
Vehicle license state | NY |
The severity weight that is assigned to the incident | 2 |
The time weight that is assigned to the incident | 2 |
Sequence number | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State