Search icon

HARVEY - TADDEO, INC.

Company Details

Name: HARVEY - TADDEO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1978 (47 years ago)
Date of dissolution: 24 Feb 1999
Entity Number: 463605
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 900 MIDTOWN TOWER, ROCHESTER, NY, United States, 14604
Principal Address: 141 STEVENS AVENUE, SUITE 3, OLDSMAR, FL, United States, 34677

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD V. TADDEO Chief Executive Officer 141 STEVENS AVENUE, SUITE 3, OLDSMAR, FL, United States, 34677

DOS Process Agent

Name Role Address
MIDDLETON-WILSON DOS Process Agent 900 MIDTOWN TOWER, ROCHESTER, NY, United States, 14604

Filings

Filing Number Date Filed Type Effective Date
20120410030 2012-04-10 ASSUMED NAME CORP INITIAL FILING 2012-04-10
990224000834 1999-02-24 CERTIFICATE OF MERGER 1999-02-24
940131002207 1994-01-31 BIENNIAL STATEMENT 1994-01-01
A453860-4 1978-01-03 CERTIFICATE OF INCORPORATION 1978-01-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11937265 0235400 1980-07-24 RAVBER ST AT STATION 11&0, Rochester, NY, 14609
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-07-24
Emphasis N: TREX
Case Closed 1980-08-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-07-29
Abatement Due Date 1980-07-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1980-07-29
Abatement Due Date 1980-08-01
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State