Search icon

TAOCON, INC.

Company Details

Name: TAOCON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1993 (32 years ago)
Entity Number: 1745251
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 244 5TH AVE, 3RD FL, NEW YORK, NY, United States, 10001
Principal Address: 231 10TH AVE, #9B, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-689-7999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN LAMAZOR Chief Executive Officer 441 THIRD ST / #4L, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 5TH AVE, 3RD FL, NEW YORK, NY, United States, 10001

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Form 5500 Series

Employer Identification Number (EIN):
133731676
Plan Year:
2015
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
60
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0935190-DCA Inactive Business 2002-12-10 2017-02-28

History

Start date End date Type Value
2003-08-21 2007-07-13 Address 110 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-08-21 2007-07-13 Address 145 E 16TH ST / #10B, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2001-07-23 2003-08-21 Address 110 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-07-23 2003-08-21 Address 110 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2000-02-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-20874 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
110803002441 2011-08-03 BIENNIAL STATEMENT 2011-07-01
090708002999 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070713002546 2007-07-13 BIENNIAL STATEMENT 2007-07-01
050909002459 2005-09-09 BIENNIAL STATEMENT 2005-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2063472 LICENSEDOC10 INVOICED 2015-04-30 10 License Document Replacement
2063697 LICENSEDOC10 INVOICED 2015-04-30 10 License Document Replacement
1874395 TRUSTFUNDHIC INVOICED 2014-11-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1874396 RENEWAL INVOICED 2014-11-06 100 Home Improvement Contractor License Renewal Fee
464546 TRUSTFUNDHIC INVOICED 2013-05-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1397259 RENEWAL INVOICED 2013-05-30 100 Home Improvement Contractor License Renewal Fee
464547 TRUSTFUNDHIC INVOICED 2011-04-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1397260 RENEWAL INVOICED 2011-04-22 100 Home Improvement Contractor License Renewal Fee
464548 TRUSTFUNDHIC INVOICED 2009-05-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1397261 RENEWAL INVOICED 2009-05-30 100 Home Improvement Contractor License Renewal Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State