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)
1994-07-19 1996-09-24 Address P.O. BOX 3049, DES MOINES, IA, 50313, USA (Type of address: Service of Process)

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
980629002551 1998-06-29 BIENNIAL STATEMENT 1998-07-01
960924002133 1996-09-24 BIENNIAL STATEMENT 1996-07-01
940719000104 1994-07-19 APPLICATION OF AUTHORITY 1994-07-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11754827 0215000 1976-10-29 250 WEST BROADWAY, New York -Richmond, NY, 10012
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-10-29
Case Closed 1984-03-10
11711322 0215000 1976-02-26 250 WEST BROADWAY, New York -Richmond, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-26
Case Closed 1976-08-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-03-04
Abatement Due Date 1976-03-09
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-03-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-03-04
Abatement Due Date 1976-03-07
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1976-03-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-03-04
Abatement Due Date 1976-03-09
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-03-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1976-03-04
Abatement Due Date 1976-03-09
Contest Date 1976-03-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100217 N04 I
Issuance Date 1976-03-04
Abatement Due Date 1976-03-14
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1976-03-15
Nr Instances 5
Citation ID 01006
Citaton Type Other
Standard Cited 19100217 E02
Issuance Date 1976-03-04
Abatement Due Date 1976-03-09
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-03-15
Nr Instances 5
Citation ID 02001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1976-03-04
Abatement Due Date 1976-03-14
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 1976-03-15
Nr Instances 5

Date of last update: 15 Mar 2025

Sources: New York Secretary of State