Search icon

TAYLOR MADE PRODUCTS INC.

Company Details

Name: TAYLOR MADE PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1995 (30 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1919677
ZIP code: 12589
County: Ulster
Place of Formation: New York
Address: 222 EAST ROAD, WALLKILL, NY, United States, 12589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222 EAST ROAD, WALLKILL, NY, United States, 12589

Filings

Filing Number Date Filed Type Effective Date
DP-1509338 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
950505000528 1995-05-05 CERTIFICATE OF INCORPORATION 1995-05-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307534313 0213100 2004-07-13 65 HARRISON STREET, GLOVERSVILLE, NY, 12078
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2004-07-13
Case Closed 2004-09-29

Related Activity

Type Inspection
Activity Nr 307534016
Type Referral
Activity Nr 200746386
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2004-08-11
Abatement Due Date 2004-09-28
Current Penalty 2800.0
Initial Penalty 4000.0
Nr Instances 2
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100095 D03
Issuance Date 2004-08-16
Abatement Due Date 2004-08-19
Current Penalty 2800.0
Initial Penalty 4000.0
Nr Instances 2
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 10
304462575 0213100 2001-10-16 65 HARRISON STREET, GLOVERSVILLE, NY, 12078
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-11-19
Case Closed 2002-01-10

Related Activity

Type Complaint
Activity Nr 202927034
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2001-11-20
Abatement Due Date 2001-11-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 2001-11-20
Abatement Due Date 2001-12-23
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2001-11-20
Abatement Due Date 2001-12-23
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2001-11-20
Abatement Due Date 2001-12-23
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
302549142 0213100 1999-04-22 10 WEST 9TH AVE, GLOVERSVILLE, NY, 12078
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis L: METFORG
Case Closed 1999-04-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State