Search icon

TAYLOR'S AUTO PRODUCTS, INC.

Company Details

Name: TAYLOR'S AUTO PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1998 (27 years ago)
Date of dissolution: 26 Nov 2012
Entity Number: 2283460
ZIP code: 13029
County: Onondaga
Place of Formation: New York
Address: 5917 MCKINLEY ROAD, BREWERTON, NY, United States, 13029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5917 MCKINLEY ROAD, BREWERTON, NY, United States, 13029

Chief Executive Officer

Name Role Address
RONNIE L. OGDEN Chief Executive Officer PO BOX 623, BREWERTON, NY, United States, 13029

History

Start date End date Type Value
2002-10-11 2009-07-24 Address 5985 E TAFT RD, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2002-10-11 2009-07-24 Address 5985 E TAFT RD, CICERO, NY, 13039, USA (Type of address: Principal Executive Office)
1998-07-28 2009-07-24 Address 5985 EAST TAFT ROAD, CICERO, NY, 13039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121126000275 2012-11-26 CERTIFICATE OF DISSOLUTION 2012-11-26
100719002836 2010-07-19 BIENNIAL STATEMENT 2010-07-01
090724003087 2009-07-24 BIENNIAL STATEMENT 2008-07-01
021011002020 2002-10-11 BIENNIAL STATEMENT 2002-07-01
980728000759 1998-07-28 CERTIFICATE OF INCORPORATION 1998-07-28

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3317005004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TAYLOR'S AUTO PRODUCTS, INC.
Recipient Name Raw TAYLOR'S AUTO PRODUCTS, INC.
Recipient Address 5917 MCKINLEY ROAD, BREWERTON, ONONDAGA, NEW YORK, 13029-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 115.00
Face Value of Direct Loan 75000.00
Link View Page

Date of last update: 31 Mar 2025

Sources: New York Secretary of State