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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TAYLOR BROS. CONSTRUCTION CO INC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THOMAS D. HARMON | Chief Executive Officer | 4555 MIDDLE RD., COLUMBUS, IN, United States, 47203 |
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) |
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