Search icon

J.D. TAYLOR CONSTRUCTION CORPORATION

Company Details

Name: J.D. TAYLOR CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1981 (44 years ago)
Entity Number: 687891
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 406 NORTH MIDLER AVENUE, PO BOX 155, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES D. TAYLOR III Chief Executive Officer 406 NORTH MIDLER AVENUE, PO BOX 155, SYRACUSE, NY, United States, 13206

DOS Process Agent

Name Role Address
JAMES D. TAYLOR III DOS Process Agent 406 NORTH MIDLER AVENUE, PO BOX 155, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
1981-12-09 1995-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-12-09 1995-02-22 Address PO BOX 155, SYRACUSE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181011006382 2018-10-11 BIENNIAL STATEMENT 2017-12-01
131226002228 2013-12-26 BIENNIAL STATEMENT 2013-12-01
111228002008 2011-12-28 BIENNIAL STATEMENT 2011-12-01
091207002708 2009-12-07 BIENNIAL STATEMENT 2009-12-01
071205002930 2007-12-05 BIENNIAL STATEMENT 2007-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-01-23
Type:
Planned
Address:
HOLIDAY INN CARRIER CIRCLE, E. SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-01-14
Type:
Planned
Address:
C/O WAVERLY & UNIVERSITY AVE, SYRACUSE, NY, 13210
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State