Name: | TAYLOR PRECISION MACHINING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 2002 (23 years ago) |
Entity Number: | 2772839 |
ZIP code: | 14865 |
County: | Steuben |
Place of Formation: | New York |
Address: | PO BOX 396, MONTOUR FALLS, NY, United States, 14865 |
Principal Address: | 1965 STATE ROUTE 14, MONTOUR FALLS, NY, United States, 14865 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TAYLOR PRECISION MACHINING, INC. | DOS Process Agent | PO BOX 396, MONTOUR FALLS, NY, United States, 14865 |
Name | Role | Address |
---|---|---|
MICKEY S. TAYLOR | Chief Executive Officer | PO BOX 396, MONTOUR FALLS, NY, United States, 14865 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2012-08-02 | 2020-05-05 | Address | 1965 STATE ROUTE 14, MONTOUR FALLS, NY, 14865, USA (Type of address: Service of Process) |
2010-05-21 | 2014-05-06 | Address | 3921 DUG ROAD, MONTOUR FALLS, NY, 14865, USA (Type of address: Principal Executive Office) |
2008-05-15 | 2010-05-21 | Address | 1965 STATE ROUTE 14, MONTOUR FALLS, NY, 14865, USA (Type of address: Principal Executive Office) |
2006-05-08 | 2008-05-15 | Address | 219 SOUTH CATHARINE STREET, MONTOUR FALLS, NY, 14865, USA (Type of address: Principal Executive Office) |
2004-05-14 | 2020-05-05 | Address | 3921 DUG RD, MONTOUR FALLS, NY, 14865, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200505060837 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180524006163 | 2018-05-24 | BIENNIAL STATEMENT | 2018-05-01 |
160524006269 | 2016-05-24 | BIENNIAL STATEMENT | 2016-05-01 |
140506006470 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
120802006074 | 2012-08-02 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State