Search icon

ED TAYLOR FORD INC.

Company Details

Name: ED TAYLOR FORD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1997 (28 years ago)
Date of dissolution: 09 Apr 2001
Entity Number: 2099569
ZIP code: 14226
County: Erie
Place of Formation: New York
Principal Address: 8259 NORTH MAIN ST., EDEN, NY, United States, 14057
Address: 3900 MAPLE ROAD, AMHERST, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD H. TAYLOR Chief Executive Officer 8259 NORTH MAIN ST., EDEN, NY, United States, 14057

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3900 MAPLE ROAD, AMHERST, NY, United States, 14226

Filings

Filing Number Date Filed Type Effective Date
010409000283 2001-04-09 CERTIFICATE OF DISSOLUTION 2001-04-09
990203002254 1999-02-03 BIENNIAL STATEMENT 1999-01-01
970107000510 1997-01-07 CERTIFICATE OF INCORPORATION 1997-01-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301000469 0213600 1997-11-12 8259 N. MAIN STREET, EDEN, NY, 14057
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1997-12-02
Case Closed 1998-02-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1997-12-30
Abatement Due Date 1998-01-23
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 C07
Issuance Date 1997-12-30
Abatement Due Date 1998-01-23
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1997-12-30
Abatement Due Date 1998-01-05
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 7
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 1997-12-30
Abatement Due Date 1998-01-09
Nr Instances 2
Nr Exposed 7
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1997-12-30
Abatement Due Date 1998-01-05
Nr Instances 2
Nr Exposed 7
Gravity 01
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 1997-12-30
Abatement Due Date 1998-01-05
Nr Instances 2
Nr Exposed 7
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1997-12-30
Abatement Due Date 1998-01-05
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 7
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1997-12-30
Abatement Due Date 1998-01-16
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100024 B
Issuance Date 1997-12-30
Abatement Due Date 1998-01-16
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 1997-12-30
Abatement Due Date 1998-01-09
Nr Instances 2
Nr Exposed 7
Gravity 01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State