Search icon

JOHN TAGGART ELECTRIC, INC.

Company Details

Name: JOHN TAGGART ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1978 (46 years ago)
Entity Number: 519234
ZIP code: 13839
County: Delaware
Place of Formation: New York
Address: 200 MERRICKVILLE RD, SIDNEY CENTER, NY, United States, 13839

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT A. TAGGART Chief Executive Officer 200 MERRICKVILLE RD, SIDNEY CENTER, NY, United States, 13839

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 MERRICKVILLE RD, SIDNEY CENTER, NY, United States, 13839

History

Start date End date Type Value
2024-02-28 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2001-02-05 2024-02-29 Address 200 MERRICKVILLE RD, SIDNEY CENTER, NY, 13839, USA (Type of address: Chief Executive Officer)
2001-02-05 2024-02-29 Address 200 MERRICKVILLE RD, SIDNEY CENTER, NY, 13839, USA (Type of address: Service of Process)
1995-08-28 2001-02-05 Address RD #1 BOX 59, SIDNEY CENTER, NY, 13839, USA (Type of address: Principal Executive Office)
1995-08-28 2001-02-05 Address RD #1 BOX 59, SIDNEY CENTER, NY, 13839, USA (Type of address: Chief Executive Officer)
1995-08-28 2001-02-05 Address RD #1 BOX 59, MERRICKVILLE ROAD, SIDNEY CENTER, NY, 13839, USA (Type of address: Service of Process)
1978-11-01 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-11-01 1995-08-28 Address R D 1 BOX 61, SIDNEY CENTER, NY, 13839, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240229003133 2024-02-28 CERTIFICATE OF AMENDMENT 2024-02-28
20150629055 2015-06-29 ASSUMED NAME CORP INITIAL FILING 2015-06-29
050105002055 2005-01-05 BIENNIAL STATEMENT 2004-11-01
031104002698 2003-11-04 BIENNIAL STATEMENT 2002-11-01
010205002017 2001-02-05 BIENNIAL STATEMENT 2000-11-01
981223002034 1998-12-23 BIENNIAL STATEMENT 1998-11-01
950828002062 1995-08-28 BIENNIAL STATEMENT 1993-11-01
A527365-3 1978-11-01 CERTIFICATE OF INCORPORATION 1978-11-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2841060 Intrastate Non-Hazmat 2024-12-02 1 2023 10 10 Auth. For Hire
Legal Name JOHN TAGGART ELECTRIC INC
DBA Name -
Physical Address 200 MERRICKVILLE ROAD, SIDNEY CENTER, NY, 13839, US
Mailing Address 200 MERRICKVILLE ROAD, SIDNEY CENTER, NY, 13839, US
Phone (607) 829-2823
Fax -
E-mail PATTI@TAGGARTELECTRIC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State