Search icon

W. L. TAYLOR & SON, INC.

Company Details

Name: W. L. TAYLOR & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1961 (64 years ago)
Entity Number: 138130
ZIP code: 13326
County: Otsego
Place of Formation: New York
Address: 22 LAKEVIEW DRIVE N, COOPERSTOWN, NY, United States, 13326
Principal Address: 22 LAKEVIEW DRIVE N, COOPERSTOWN, NY, United States, 13326

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 LAKEVIEW DRIVE N, COOPERSTOWN, NY, United States, 13326

Chief Executive Officer

Name Role Address
CHRISTOPHER TAYLOR Chief Executive Officer 22 LAKEVIEW DRIVE N, COOPERSTOWN, NY, United States, 13326

Form 5500 Series

Employer Identification Number (EIN):
150621791
Plan Year:
2018
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
77
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-15 2024-03-15 Address 22 LAKEVIEW DRIVE N, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer)
2024-03-15 2024-03-15 Address 17 LINDEN AVE, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer)
2017-09-15 2024-03-15 Address 17 LINDEN AVE, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer)
2017-09-15 2024-03-15 Address 17 LINDEN AVE, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)
2005-06-20 2017-09-15 Address 17 LINDEN AVE, COOPERSTOWN, NY, 13326, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240315001687 2024-03-15 BIENNIAL STATEMENT 2024-03-15
210504061031 2021-05-04 BIENNIAL STATEMENT 2021-05-01
170915002010 2017-09-15 BIENNIAL STATEMENT 2017-05-01
130508006603 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110524002132 2011-05-24 BIENNIAL STATEMENT 2011-05-01

Trademarks Section

Serial Number:
75298453
Mark:
T TAYLORS MINI MARTS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1997-05-06
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
T TAYLORS MINI MARTS

Goods And Services

For:
retail store services featuring convenience store items and gasoline
First Use:
1984-01-01
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(607) 547-9238
Add Date:
2003-05-01
Operation Classification:
Private(Property)
power Units:
5
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State