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
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State