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 |
Name | Role | Address |
---|---|---|
HUSSMAN CORPORATION (TAX DEPT.) | DOS Process Agent | 12999 ST. CHARLES ROCK RD, BRIDGETON, MO, United States, 63044 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEVE R SHAWLEY | Chief Executive Officer | 12999 ST. CHARLES ROCK RD, BRIDGETON, MO, United States, 63044 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11754827 | 0215000 | 1976-10-29 | 250 WEST BROADWAY, New York -Richmond, NY, 10012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11711322 | 0215000 | 1976-02-26 | 250 WEST BROADWAY, New York -Richmond, NY, 10012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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