Search icon

TAGGART ASSOCIATES CORP.

Company Details

Name: TAGGART ASSOCIATES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1956 (69 years ago)
Date of dissolution: 15 Nov 2019
Entity Number: 98308
ZIP code: 10803
County: Queens
Place of Formation: New York
Address: 629 5TH AVENUE, SUITE 304, PELHAM, NY, United States, 10803

Contact Details

Phone +1 718-786-7570

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TAGGART ASSOCIATES CORP. DOS Process Agent 629 5TH AVENUE, SUITE 304, PELHAM, NY, United States, 10803

Chief Executive Officer

Name Role Address
MR MICHAEL KAUFMAN Chief Executive Officer 629 5TH AVENUE, SUITE 304, PELHAM, NY, United States, 10803

Form 5500 Series

Employer Identification Number (EIN):
111980376
Plan Year:
2015
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2012-12-07 2016-11-01 Address 3318 DELAVALL AVENUE, BRONX, NY, 10475, USA (Type of address: Service of Process)
2012-07-18 2012-12-07 Address 400 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2010-11-05 2012-07-18 Address KAUFMAN DOLOWICH VOLUCK ET AL, 135 PARK DRIVE / SUIRTE 201, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2009-06-12 2016-11-01 Address 3318 DELAVALL AVENUE, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer)
2009-06-12 2016-11-01 Address 3318 DELAVALL AVENUE, BRONX, NY, 10475, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191115000133 2019-11-15 CERTIFICATE OF DISSOLUTION 2019-11-15
161101006606 2016-11-01 BIENNIAL STATEMENT 2016-11-01
150227006011 2015-02-27 BIENNIAL STATEMENT 2014-11-01
121207000908 2012-12-07 CERTIFICATE OF CHANGE 2012-12-07
121119002018 2012-11-19 BIENNIAL STATEMENT 2012-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-03-13
Type:
Prog Related
Address:
3304 WATERBURY AVENUE, BRONX, NY, 10465
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-08-09
Type:
Unprog Rel
Address:
515 AUDUBON AVENUE, NEW YORK, NY, 10040
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-05-27
Type:
Referral
Address:
PARKING LOT #2 LAGUARDIA AIRPORT, FLUSHING, NY, 11371
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-11-14
Type:
Unprog Rel
Address:
P.O. BOX 455 HANGER #6, LAGUARDIA AIRPORT, FLUSHING, NY, 11371
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-08-22
Type:
Planned
Address:
1177 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State