Search icon

TAYLOR MADE MASONARY CONSTRUCTION, INC.

Company Details

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

DOS Process Agent

Name Role Address
TAYLOR MADE MASONARY CONSTRUCTION, INC. DOS Process Agent 86 JOES HILL ROAD, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
RICHARD TAYLOR Chief Executive Officer 86 JOES HILL ROAD, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2024-12-09 2024-12-09 Address 86 JOES HILL ROAD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2024-12-09 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: 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: Service of Process)
2006-05-18 2018-04-10 Address 56 LOCUST DR., BREWSTER, NY, 10509, 9804, USA (Type of address: Principal Executive Office)
2006-05-18 2018-04-10 Address 56 LOCUST DR., BREWSTER, NY, 10509, 9804, USA (Type of address: Chief Executive Officer)
2000-06-16 2006-05-18 Address 56 LOCUST DRIVE, RD 4, BREWSTER, NY, 10509, 9804, USA (Type of address: Service of Process)
1998-05-13 2006-05-18 Address 56 LOCUST DRIVE, RD 4, BREWSTER, NY, 10509, 9804, USA (Type of address: Chief Executive Officer)
1998-05-13 2006-05-18 Address 56 LOCUST DRIVE, RD 4, BREWSTER, NY, 10509, 9804, USA (Type of address: Principal Executive Office)

Filings

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
060518002390 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040526002495 2004-05-26 BIENNIAL STATEMENT 2004-05-01
020507002903 2002-05-07 BIENNIAL STATEMENT 2002-05-01
000616002017 2000-06-16 BIENNIAL STATEMENT 2000-05-01
980513002764 1998-05-13 BIENNIAL STATEMENT 1998-05-01

Date of last update: 25 Feb 2025

Sources: New York Secretary of State