Name: | J.D. TAYLOR CONSTRUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1981 (43 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
Name | Role | Address |
---|---|---|
JAMES D. TAYLOR III | Chief Executive Officer | 406 NORTH MIDLER AVENUE, PO BOX 155, SYRACUSE, NY, United States, 13206 |
Name | Role | Address |
---|---|---|
JAMES D. TAYLOR III | DOS Process Agent | 406 NORTH MIDLER AVENUE, PO BOX 155, SYRACUSE, NY, United States, 13206 |
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) |
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 |
060307003030 | 2006-03-07 | BIENNIAL STATEMENT | 2005-12-01 |
031201002639 | 2003-12-01 | BIENNIAL STATEMENT | 2003-12-01 |
011130002506 | 2001-11-30 | BIENNIAL STATEMENT | 2001-12-01 |
991224002149 | 1999-12-24 | BIENNIAL STATEMENT | 1999-12-01 |
971203002235 | 1997-12-03 | BIENNIAL STATEMENT | 1997-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2151249 | 0215800 | 1986-01-23 | HOLIDAY INN CARRIER CIRCLE, E. SYRACUSE, NY, 13057 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Repeat |
Standard Cited | 19260450 A02 |
Issuance Date | 1986-02-26 |
Abatement Due Date | 1986-02-28 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260151 A03 |
Issuance Date | 1986-02-26 |
Abatement Due Date | 1986-02-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260153 G |
Issuance Date | 1986-02-26 |
Abatement Due Date | 1986-02-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260153 L |
Issuance Date | 1986-02-26 |
Abatement Due Date | 1986-02-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19260302 E01 |
Issuance Date | 1986-02-26 |
Abatement Due Date | 1986-02-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1985-01-18 |
Case Closed | 1985-03-04 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260450 A02 |
Issuance Date | 1985-02-07 |
Abatement Due Date | 1985-02-10 |
Nr Instances | 1 |
Nr Exposed | 2 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State