Search icon

ROBERT J. TAYLOR, INC.

Company Details

Name: ROBERT J. TAYLOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1979 (46 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 566784
ZIP code: 11566
County: New York
Place of Formation: New York
Address: 28 MERRICK AVE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROBERT TAYLOR PROFIT SHARING PLAN 2013 141804879 2014-08-14 ROBERT J TAYLOR 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 8456877455
Plan sponsor’s address RT 209, P O BOX 219, STONE RIDGE, NY, 12484

Plan administrator’s name and address

Administrator’s EIN 141804879
Plan administrator’s name ROBERT J. TAYLOR
Plan administrator’s address RT 209, P.O. BOX 219, STONE RIDGE, NY, 12484
Administrator’s telephone number 8456877455

Signature of

Role Plan administrator
Date 2014-08-14
Name of individual signing ROBERT TAYLOR
ROBERT TAYLOR PROFIT SHARING PLAN 2013 141804879 2014-05-12 ROBERT J TAYLOR 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 8456877455
Plan sponsor’s address RT 209, P O BOX 219, STONE RIDGE, NY, 12484

Plan administrator’s name and address

Administrator’s EIN 141804879
Plan administrator’s name SAME
Plan administrator’s address RT 209, P O BOX 219, STONE RIDGE, NY, 12484
Administrator’s telephone number 8456877455

Signature of

Role Plan administrator
Date 2014-05-12
Name of individual signing ROBERT TAYLOR
ROBERT TAYLOR PROFIT SHARING PLAN 2012 141804879 2013-09-30 ROBERT J TAYLOR 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 8456877455
Plan sponsor’s address RT 209, P O BOX 219, STONE RIDGE, NY, 12484

Plan administrator’s name and address

Administrator’s EIN 141804879
Plan administrator’s name SAME
Plan administrator’s address RT 209, P O BOX 219, STONE RIDGE, NY, 12484
Administrator’s telephone number 8456877455

Signature of

Role Plan administrator
Date 2013-09-30
Name of individual signing ROBERT TAYLOR
ROBERT J TAYLOR PROFIT SHARING PLAN 2011 141804879 2012-07-17 ROBERT J TAYLOR 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 8456877455
Plan sponsor’s address RT 209, P O BOX 219, STONE RIDGE, NY, 12484

Plan administrator’s name and address

Administrator’s EIN 141804879
Plan administrator’s name SAME
Plan administrator’s address RT 209, P O BOX 219, STONE RIDGE, NY, 12484
Administrator’s telephone number 8456877455

Signature of

Role Plan administrator
Date 2012-07-17
Name of individual signing ROBERT J TAYLOR MD
Role Employer/plan sponsor
Date 2012-07-17
Name of individual signing ROBERT J TAYLOR MD
ROBERT J TAYLOR PROFIT SHARING PLAN 2010 141804879 2011-05-20 ROBERT J TAYLOR 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 8456877455
Plan sponsor’s address RT 209, P O BOX 219, STONE RIDGE, NY, 12484

Plan administrator’s name and address

Administrator’s EIN 141804879
Plan administrator’s name SAME
Plan administrator’s address RT 209, P O BOX 219, STONE RIDGE, NY, 12484
Administrator’s telephone number 8456877455

Signature of

Role Plan administrator
Date 2011-05-20
Name of individual signing ROBERT J TAYLOR
Role Employer/plan sponsor
Date 2011-05-20
Name of individual signing ROBERT J TAYLOR
ROBERT J TAYLOR PROFIT SHARING PLAN 2009 141804879 2010-06-03 ROBERT J TAYLOR 5
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 8456877455
Plan sponsor’s address RT 209, P O BOX 219, STONE RIDGE, NY, 12484

Plan administrator’s name and address

Administrator’s EIN 141804879
Plan administrator’s name SAME
Plan administrator’s address RT 209, P O BOX 219, STONE RIDGE, NY, 12484
Administrator’s telephone number 8456877455

Signature of

Role Plan administrator
Date 2010-06-03
Name of individual signing ROBERT J TAYLOR, M.D.
Role Employer/plan sponsor
Date 2010-06-03
Name of individual signing ROBERT J TAYLOR, M.D.
ROBERT J TAYLOR PROFIT SHARING PLAN 2009 141804879 2010-06-09 ROBERT J TAYLOR 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 8456877455
Plan sponsor’s address RT 209, P O BOX 219, STONE RIDGE, NY, 12484

Plan administrator’s name and address

Administrator’s EIN 141804879
Plan administrator’s name SAME
Plan administrator’s address RT 209, P O BOX 219, STONE RIDGE, NY, 12484
Administrator’s telephone number 8456877455

Signature of

Role Plan administrator
Date 2010-06-09
Name of individual signing ROBERT J TAYLOR MD
Role Employer/plan sponsor
Date 2010-06-09
Name of individual signing ROBERT J TAYLOR MD
ROBERT J TAYLOR PROFIT SHARING PLAN 2009 141804879 2010-05-16 ROBERT J TAYLOR 5
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 8456877455
Plan sponsor’s address RT 209, P O BOX 219, STONE RIDGE, NY, 12484

Plan administrator’s name and address

Administrator’s EIN 141804879
Plan administrator’s name ROBERT J TAYLOR
Plan administrator’s address RT 209, P O BOX 219, STONE RIDGE, NY, 12484
Administrator’s telephone number 8456877455

Signature of

Role Plan administrator
Date 2010-05-16
Name of individual signing ROBERT J TAYLOR MD
Role Employer/plan sponsor
Date 2010-05-16
Name of individual signing ROBERT J TAYLOR MD

DOS Process Agent

Name Role Address
%MANDEL & MANDEL DOS Process Agent 28 MERRICK AVE, MERRICK, NY, United States, 11566

Permits

Number Date End date Type Address
10939 2015-01-01 2026-12-31 Pesticide use No data

Filings

Filing Number Date Filed Type Effective Date
20190114050 2019-01-14 ASSUMED NAME CORP INITIAL FILING 2019-01-14
DP-1295928 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
A587635-4 1979-07-02 CERTIFICATE OF INCORPORATION 1979-07-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1513796 Intrastate Non-Hazmat 2023-11-10 28000 2022 2 2 Private(Property)
Legal Name ROBERT J TAYLOR
DBA Name BT GREENSCAPES
Physical Address 63 PROBST DRIVE, SHIRLEY, NY, 11967, US
Mailing Address 63 PROBST DRIVE, SHIRLEY, NY, 11967, US
Phone (631) 872-2669
Fax (631) 772-5432
E-mail BOBTAYLOR63@ME.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: 17 Mar 2025

Sources: New York Secretary of State