Search icon

TAYLOR RECYCLING FACILITY LLC

Company Details

Name: TAYLOR RECYCLING FACILITY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Dec 1995 (29 years ago)
Date of dissolution: 30 Jun 2015
Entity Number: 1981431
ZIP code: 12549
County: Orange
Place of Formation: New York
Address: 350 NEELYTOWN RD, MONTGOMERY, NY, United States, 12549

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 350 NEELYTOWN RD, MONTGOMERY, NY, United States, 12549

Agent

Name Role Address
JEFFREY RUSSELL WERNER Agent 5031 ROUTE 9W, NEWBURGH, NY, 12550

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
1G9T2
UEI Expiration Date:
2016-07-23

Business Information

Activation Date:
2015-07-24
Initial Registration Date:
2001-06-11

Form 5500 Series

Employer Identification Number (EIN):
141788212
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
1998-01-21 2010-03-05 Address 350 NEELYTOWN ROAD, MONTGOMERY, NY, 12549, 9900, USA (Type of address: Service of Process)
1995-12-13 2006-09-29 Address 419 ROUTE 9W, NEWBURGH, NY, 12550, USA (Type of address: Registered Agent)
1995-12-13 1998-01-21 Address 172 NEELYTOWN ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150624000594 2015-06-24 CERTIFICATE OF MERGER 2015-06-30
131227006111 2013-12-27 BIENNIAL STATEMENT 2013-12-01
100305002366 2010-03-05 BIENNIAL STATEMENT 2009-12-01
080206002117 2008-02-06 BIENNIAL STATEMENT 2007-12-01
060929000853 2006-09-29 CERTIFICATE OF CHANGE 2006-09-29

Court Cases

Court Case Summary

Filing Date:
2008-09-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
TAYLOR RECYCLING FACILITY LLC
Party Role:
Plaintiff
Party Name:
VALLEY FORGE INSURANCE ,
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State