Search icon

TAYLOR BROS. OF INDIANA

Company Details

Name: TAYLOR BROS. OF INDIANA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2015 (10 years ago)
Entity Number: 4739041
ZIP code: 10005
County: New York
Place of Formation: Indiana
Foreign Legal Name: TAYLOR BROS. CONSTRUCTION CO INC
Fictitious Name: TAYLOR BROS. OF INDIANA
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 4555 MIDDLE RD., COLUMBUS, IN, United States, 47203

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
TAYLOR BROS. CONSTRUCTION CO INC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
THOMAS D. HARMON Chief Executive Officer 4555 MIDDLE RD., COLUMBUS, IN, United States, 47203

History

Start date End date Type Value
2023-06-09 2023-06-09 Address 4555 MIDDLE RD., COLUMBUS, IN, 47203, USA (Type of address: Chief Executive Officer)
2021-04-28 2023-06-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-04-11 2021-04-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-04-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-04-03 2023-06-09 Address 4555 MIDDLE RD., COLUMBUS, IN, 47203, USA (Type of address: Chief Executive Officer)
2015-04-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-04-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230609001709 2023-06-09 BIENNIAL STATEMENT 2023-04-01
210428060440 2021-04-28 BIENNIAL STATEMENT 2021-04-01
190411061081 2019-04-11 BIENNIAL STATEMENT 2019-04-01
SR-70991 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-70990 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170403006424 2017-04-03 BIENNIAL STATEMENT 2017-04-01
150408000488 2015-04-08 APPLICATION OF AUTHORITY 2015-04-08

Date of last update: 01 Feb 2025

Sources: New York Secretary of State