Search icon

THOMPSON DILCHER & TAYLOR, LLC

Company Details

Name: THOMPSON DILCHER & TAYLOR, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Oct 2001 (24 years ago)
Date of dissolution: 29 Oct 2010
Entity Number: 2687095
ZIP code: 14416
County: Genesee
Place of Formation: New York
Address: 59 SOUTH LAKE AVE, BERGEN, NY, United States, 14416

DOS Process Agent

Name Role Address
THOMPSON & DILCHER LLC DOS Process Agent 59 SOUTH LAKE AVE, BERGEN, NY, United States, 14416

History

Start date End date Type Value
2002-04-25 2007-11-02 Address 59 SOUTH LAKE AVE, BERGEN, NY, 14416, USA (Type of address: Service of Process)
2001-10-09 2002-04-25 Address 8484 BISSELL ROAD, BERGEN, NY, 14416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101029000345 2010-10-29 ARTICLES OF DISSOLUTION 2010-10-29
091030002726 2009-10-30 BIENNIAL STATEMENT 2009-10-01
071102002193 2007-11-02 BIENNIAL STATEMENT 2007-10-01
051117002432 2005-11-17 BIENNIAL STATEMENT 2005-10-01
031002002231 2003-10-02 BIENNIAL STATEMENT 2003-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-05-18
Type:
Complaint
Address:
4223 BUFFALO ROAD, ROBERT WESLEYAN COLLEGE, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 494-1605
Add Date:
2004-12-15
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State