Name: | JAMES L. TAYLOR MANUFACTURING CO. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 1911 (114 years ago) |
Entity Number: | 29926 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 130 SALT POINT TURNPIKE, POUGHKEEPSIE, NY, United States, 12603 |
Address: | 130 SALT POINT TURNPIKE, Poughkeepsie, NY, United States, 12603 |
Shares Details
Shares issued 0
Share Par Value 125000
Type CAP
Name | Role | Address |
---|---|---|
MICHAEL C BURDIS | DOS Process Agent | 130 SALT POINT TURNPIKE, Poughkeepsie, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
MICHAEL BURDIS | Chief Executive Officer | 130 SALT POINT TURNPIKE, POUGHKEEPSIE, NY, United States, 12603 |
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 |
---|---|---|---|
2024-09-26 | 2024-10-01 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 5 |
2024-09-26 | 2024-09-26 | Address | 130 SALT POINT TURNPIKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2024-09-20 | 2024-09-26 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 5 |
2021-02-17 | 2024-09-26 | Address | 130 SALT POINT TURNPIKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
2015-02-25 | 2021-02-17 | Address | 130 SALT POINT TURNPIKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240926001659 | 2024-09-26 | BIENNIAL STATEMENT | 2024-09-26 |
210217060412 | 2021-02-17 | BIENNIAL STATEMENT | 2021-02-01 |
170201006242 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150225006306 | 2015-02-25 | BIENNIAL STATEMENT | 2015-02-01 |
130214006251 | 2013-02-14 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State