Name: | TAYLOR ENVIRONMENTAL |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Sep 2011 (13 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4144539 |
ZIP code: | 08882 |
County: | Rockland |
Place of Formation: | New Jersey |
Foreign Legal Name: | TAYLOR CONTRACTORS, INC. |
Fictitious Name: | TAYLOR ENVIRONMENTAL |
Address: | 17 SHEINFINE AVE, SOUTH RIVER, NJ, United States, 08882 |
Principal Address: | 17 SHINEFINE AVE, SOUTH RIVER, NJ, United States, 08882 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 SHEINFINE AVE, SOUTH RIVER, NJ, United States, 08882 |
Name | Role | Address |
---|---|---|
BRIAN TAYLOR | Chief Executive Officer | 17 SHINEFINE AVE, SOUTH RIVER, NJ, United States, 08882 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2218907 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
140102006038 | 2014-01-02 | BIENNIAL STATEMENT | 2013-09-01 |
110921000651 | 2011-09-21 | APPLICATION OF AUTHORITY | 2011-09-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
105971477 | 0215600 | 1994-11-09 | 31-01 20 AVE., ASTORIA, NY, 11105 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 105971592 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100304 F04 |
Issuance Date | 1995-01-03 |
Abatement Due Date | 1995-01-06 |
Current Penalty | 125.0 |
Initial Penalty | 125.0 |
Nr Instances | 3 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101001 D02 I |
Issuance Date | 1995-01-03 |
Abatement Due Date | 1995-02-05 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 00 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State