Search icon

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