-
Home Page
›
-
Counties
›
-
Orange
›
-
12550
›
-
FRANK A. TAYLOR, INC.
Company Details
Name: |
FRANK A. TAYLOR, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
06 Feb 1985 (40 years ago)
|
Date of dissolution: |
28 Jun 1995 |
Entity Number: |
972433 |
ZIP code: |
12550
|
County: |
Orange |
Place of Formation: |
New York |
Address: |
68 FULLERTON AVE, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
68 FULLERTON AVE, NEWBURGH, NY, United States, 12550
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1164218
|
1995-06-28
|
DISSOLUTION BY PROCLAMATION
|
1995-06-28
|
B190703-4
|
1985-02-06
|
CERTIFICATE OF INCORPORATION
|
1985-02-06
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9902380
|
-
|
1999-03-31
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1999-03-31
|
Termination Date |
1999-06-22
|
Section |
0185
|
Parties
Name |
RUMORE,
|
Role |
Plaintiff
|
|
Name |
FRANK A. TAYLOR, INC.
|
Role |
Defendant
|
|
|
9508070
|
Labor Management Relations Act
|
1995-09-18
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1995-09-18
|
Termination Date |
1995-12-28
|
Section |
0001
|
Parties
Name |
SOFT DRINK LOCAL 812
|
Role |
Plaintiff
|
|
Name |
FRANK A. TAYLOR, INC.
|
Role |
Defendant
|
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State