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 |
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
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 |
Name | Role | Business address | Mailing address | Phone | 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 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