Search icon

TAYLOR & GASKIN, INC.

Company Details

Name: TAYLOR & GASKIN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1963 (62 years ago)
Date of dissolution: 10 Oct 1989
Entity Number: 158364
ZIP code: 48080
County: New York
Place of Formation: Michigan
Address: 20200 NINE MILE RD., ST CLAIR SHORES, MI, United States, 48080

DOS Process Agent

Name Role Address
TAYLOR & GASKIN, INC. DOS Process Agent 20200 NINE MILE RD., ST CLAIR SHORES, MI, United States, 48080

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1986-06-26 1989-10-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-06-26 1989-10-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1965-05-28 1986-06-26 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1965-05-28 1986-06-26 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1963-07-07 1965-05-28 Address 120 BROADWAY, RM. 332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C096610-2 1990-01-16 ASSUMED NAME CORP INITIAL FILING 1990-01-16
C063571-4 1989-10-10 SURRENDER OF AUTHORITY 1989-10-10
B374675-2 1986-06-26 CERTIFICATE OF AMENDMENT 1986-06-26
500320 1965-05-28 CERTIFICATE OF AMENDMENT 1965-05-28
388134 1963-07-07 APPLICATION OF AUTHORITY 1963-07-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12113023 0235500 1978-12-11 GMAD - BEEKMAN AVENUE, North Tarrytown, NY, 10591
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-03-13
Case Closed 1979-07-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1979-03-20
Abatement Due Date 1979-03-23
Current Penalty 405.0
Initial Penalty 810.0
Contest Date 1979-04-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State