Search icon

TAYLOR MANAGEMENT CORPORATION

Company Details

Entity Name: TAYLOR MANAGEMENT CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jan 1996
Business ALEI: 0528432
Annual report due: 10 Jan 2026
Business address: 1244 STORRS ROAD, STORRS, CT, 06268, United States
Mailing address: PO BOX 476, STORRS/MANSFIELD, CT, United States, 06268
ZIP code: 06268
County: Tolland
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: tmcorp@tmcorp.info

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
MICHAEL M. TAYLOR Officer 1244 STORRS ROAD, SUITE B-T, STORRS, CT, 06268, United States 12 STONE MILL ROAD, MANSFIELD (STORRS), CT, 06268, United States
ILZE K. TAYLOR Officer 1244 STORRS ROAD, SUITE B-T, STORRS, CT, 06268, United States 12 STONE MILL ROAD, MANSFIELD (STORRS), CT, 06268, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Michael Taylor Agent 1244 STORRS ROAD, B2, STORRS, CT, 06268, United States PO Box 476, Storrs, CT, 06268, United States +1 860-942-3581 tmcorp@tmcorp.info 48 Winterberry Cir, Westbrook, CT, 06498-1564, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012919971 2024-12-11 - Annual Report Annual Report -
BF-0012390033 2023-12-27 - Annual Report Annual Report -
BF-0011395021 2022-12-15 - Annual Report Annual Report -
BF-0010175948 2022-02-08 - Annual Report Annual Report 2022
0007124550 2021-02-04 - Annual Report Annual Report 2021
0006720972 2020-01-13 - Annual Report Annual Report 2020
0006320819 2019-01-15 - Annual Report Annual Report 2019
0006043083 2018-01-30 - Annual Report Annual Report 2018
0005915084 2017-08-24 - Annual Report Annual Report 2017
0005473074 2016-01-26 - Annual Report Annual Report 2016

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website