Search icon

AGNEW & TAYLOR, INC.

Company Details

Name: AGNEW & TAYLOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1971 (54 years ago)
Date of dissolution: 26 Nov 2018
Entity Number: 312028
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 501 HAWKINS AVE, LAKE RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL WEBER Chief Executive Officer 501 HAWKINS AVE, LAKE RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 HAWKINS AVE, LAKE RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1971-07-28 2022-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1971-07-28 1993-02-22 Address 501 HAWKINS AVE., LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181126001182 2018-11-26 CERTIFICATE OF DISSOLUTION 2018-11-26
150706006765 2015-07-06 BIENNIAL STATEMENT 2015-07-01
130709006252 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110725002406 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090702002485 2009-07-02 BIENNIAL STATEMENT 2009-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State