Name: | TAYLOR MADE MASONARY CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1994 (31 years ago) |
Entity Number: | 1820915 |
ZIP code: | 10509 |
County: | Putnam |
Place of Formation: | New York |
Address: | 86 JOES HILL ROAD, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TAYLOR MADE MASONARY CONSTRUCTION, INC. | DOS Process Agent | 86 JOES HILL ROAD, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
RICHARD TAYLOR | Chief Executive Officer | 86 JOES HILL ROAD, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-09 | 2024-12-09 | Address | 86 JOES HILL ROAD, BREWSTER, NY, 10509, 9804, USA (Type of address: Chief Executive Officer) |
2024-12-09 | 2024-12-09 | Address | 86 JOES HILL ROAD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2018-04-10 | 2024-12-09 | Address | 86 JOES HILL ROAD, BREWSTER, NY, 10509, 9804, USA (Type of address: Chief Executive Officer) |
2018-04-10 | 2024-12-09 | Address | 86 JOES HILL ROAD, BREWSTER, NY, 10509, 9804, USA (Type of address: Service of Process) |
2006-05-18 | 2018-04-10 | Address | 56 LOCUST DR., BREWSTER, NY, 10509, 9804, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241209001210 | 2024-12-09 | BIENNIAL STATEMENT | 2024-12-09 |
180410006405 | 2018-04-10 | BIENNIAL STATEMENT | 2016-05-01 |
120706002236 | 2012-07-06 | BIENNIAL STATEMENT | 2012-05-01 |
100803002517 | 2010-08-03 | BIENNIAL STATEMENT | 2010-05-01 |
080701002772 | 2008-07-01 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State