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 (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

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2151249 0215800 1986-01-23 HOLIDAY INN CARRIER CIRCLE, E. SYRACUSE, NY, 13057
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-29
Case Closed 1986-03-25

Violation Items

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
2017192 0215800 1985-01-14 C/O WAVERLY & UNIVERSITY AVE, SYRACUSE, NY, 13210
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