Search icon

TAYLOR INDUSTRIES, INC.

Company Details

Name: TAYLOR INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1994 (31 years ago)
Date of dissolution: 14 Jun 2007
Entity Number: 1837313
ZIP code: 63044
County: Albany
Place of Formation: Iowa
Address: 12999 ST. CHARLES ROCK RD, BRIDGETON, MO, United States, 63044

DOS Process Agent

Name Role Address
HUSSMAN CORPORATION (TAX DEPT.) DOS Process Agent 12999 ST. CHARLES ROCK RD, BRIDGETON, MO, United States, 63044

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEVE R SHAWLEY Chief Executive Officer 12999 ST. CHARLES ROCK RD, BRIDGETON, MO, United States, 63044

History

Start date End date Type Value
2004-10-22 2006-06-28 Address 12999 ST. CHARLES ROCK RD, BRIDGETON, MO, 63044, 2483, USA (Type of address: Chief Executive Officer)
1996-09-24 2004-10-22 Address 3920 GRAND AVE, DES MOINES, IA, 50309, USA (Type of address: Chief Executive Officer)
1996-09-24 2004-10-22 Address 1533 E EUCLID AVE, DES MOINES, IA, 50313, 3049, USA (Type of address: Principal Executive Office)
1996-09-24 2004-10-22 Address 1533 E EUCLID AVE, DES MOINES, IA, 50313, 3049, USA (Type of address: Service of Process)
1994-07-19 1999-12-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
070614001097 2007-06-14 CERTIFICATE OF TERMINATION 2007-06-14
060628002384 2006-06-28 BIENNIAL STATEMENT 2006-07-01
041022002761 2004-10-22 BIENNIAL STATEMENT 2004-07-01
001013002664 2000-10-13 BIENNIAL STATEMENT 2000-07-01
991208000908 1999-12-08 CERTIFICATE OF CHANGE 1999-12-08

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-10-29
Type:
FollowUp
Address:
250 WEST BROADWAY, New York -Richmond, NY, 10012
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-02-26
Type:
Planned
Address:
250 WEST BROADWAY, New York -Richmond, NY, 10012
Safety Health:
Safety
Scope:
Complete

Date of last update: 15 Mar 2025

Sources: New York Secretary of State