Search icon

TAYLOR GARBAGE SERVICE, INC.

Company Details

Name: TAYLOR GARBAGE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1978 (47 years ago)
Date of dissolution: 04 Aug 2023
Entity Number: 485465
ZIP code: 13850
County: Broome
Place of Formation: New York
Address: 3104 Vestal Rd, 3051 OLD VESTAL RD, Vestal, NY, United States, 13850
Principal Address: 15 S MORNINGSIDE DR, BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA OSTRANDER Chief Executive Officer PO BOX 362, VESTAL, NY, United States, 13851

DOS Process Agent

Name Role Address
TAYLOR GARBAGE SERVICE, INC. DOS Process Agent 3104 Vestal Rd, 3051 OLD VESTAL RD, Vestal, NY, United States, 13850

Form 5500 Series

Employer Identification Number (EIN):
161107216
Plan Year:
2023
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
65
Sponsors Telephone Number:

Permits

Number Date End date Type Address
70036 2005-08-24 2010-07-31 Mined land permit Route 434, south side. West of Hilton Road

History

Start date End date Type Value
2023-03-21 2023-03-21 Address PO BOX 362, VESTAL, NY, 13851, USA (Type of address: Chief Executive Officer)
2023-03-21 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2023-02-27 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2020-09-01 2023-03-21 Address PO BOX 362, 3051 OLD VESTAL RD, VESTAL, NY, 13851, USA (Type of address: Service of Process)
2019-07-16 2023-03-21 Address PO BOX 362, VESTAL, NY, 13851, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230804001715 2023-08-03 CERTIFICATE OF MERGER 2023-08-03
230321000555 2023-03-21 BIENNIAL STATEMENT 2022-04-01
200901061497 2020-09-01 BIENNIAL STATEMENT 2020-04-01
190716002053 2019-07-16 BIENNIAL STATEMENT 2018-04-01
180307006236 2018-03-07 BIENNIAL STATEMENT 2016-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-01-10
Type:
Planned
Address:
3104 OLD VESTAL ROAD, VESTAL, NY, 13850
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-11-10
Type:
Fat/Cat
Address:
3572 PENNSYLVANIA AVE, APALACHIN, NY, 13732
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-08-14
Type:
Planned
Address:
3051 OLD VESTAL ROAD, VESTAL, NY, 13850
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
2001-06-25
Type:
Planned
Address:
3051 OLD VESTAL ROAD, VESTAL, NY, 13850
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1993-04-27
Type:
Complaint
Address:
NY STATE ELEC & GAS CORP. 4500 VESTAL PARKWAY, VESTAL, NY, 13902
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
655750
Current Approval Amount:
683900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
688022.4

Court Cases

Court Case Summary

Filing Date:
2016-05-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
EDE
Party Role:
Plaintiff
Party Name:
TAYLOR GARBAGE SERVICE, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State