Search icon

TAYLOR ENVIRONMENTAL

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 SHEINFINE AVE, SOUTH RIVER, NJ, United States, 08882

Chief Executive Officer

Name Role Address
BRIAN TAYLOR Chief Executive Officer 17 SHINEFINE AVE, SOUTH RIVER, NJ, United States, 08882

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
105971477 0215600 1994-11-09 31-01 20 AVE., ASTORIA, NY, 11105
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 1994-12-19
Emphasis L: ASBESTOS
Case Closed 1995-02-08

Related Activity

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