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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 222 EAST ROAD, WALLKILL, NY, United States, 12589 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307534313 | 0213100 | 2004-07-13 | 65 HARRISON STREET, GLOVERSVILLE, NY, 12078 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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