Entity Name: | TAYLOR PHARMACEUTICAL CONSULTING INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Sep 2008 |
Business ALEI: | 0950879 |
Annual report due: | 26 Sep 2025 |
Business address: | 63 E SHORE DRIVE, NIANTIC, CT, 06357, United States |
Mailing address: | 63 E SHORE DR, NIANTIC, CT, United States, 06357 |
ZIP code: | 06357 |
County: | New London |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 10000 |
E-Mail: | taylortjt2@yahoo.com |
NAICS
541690 Other Scientific and Technical Consulting ServicesThis industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on scientific and technical issues (except environmental). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
TIMOTHY JOSEPH TAYLOR | Agent | 63 EAST SHORE DR., NIANTIC, CT, 06357, United States | 63 EAST SHORE DR., NIANTIC, CT, 06357, United States | +1 860-919-3515 | taylortjt2@yahoo.com | 63 EAST SHORE DR., NIANTIC, CT, 06357, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
TIMOTHY J. TAYLOR | Officer | 63 EAST SHORE DRIVE, NIANTIC, CT, 06357, United States | 64 LONG HILL RD, WALLINGFORD, CT, 06492, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012287116 | 2024-09-25 | - | Annual Report | Annual Report | - |
BF-0011290704 | 2023-08-29 | - | Annual Report | Annual Report | - |
BF-0010360883 | 2022-09-26 | - | Annual Report | Annual Report | 2022 |
BF-0009815576 | 2021-09-26 | - | Annual Report | Annual Report | - |
0007007993 | 2020-10-26 | - | Annual Report | Annual Report | 2019 |
0007007997 | 2020-10-26 | - | Annual Report | Annual Report | 2020 |
0006241626 | 2018-09-05 | - | Annual Report | Annual Report | 2018 |
0005944135 | 2017-10-11 | - | Annual Report | Annual Report | 2017 |
0005672732 | 2016-10-13 | - | Annual Report | Annual Report | 2015 |
0005672733 | 2016-10-13 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8068668308 | 2021-01-29 | 0156 | PPS | 63 E Shore Dr, Niantic, CT, 06357-3833 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5904177201 | 2020-04-27 | 0156 | PPP | 63 E Shore Dr., NIANTIC, CT, 06357-3833 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005043331 | Active | OFS | 2022-01-21 | 2027-01-21 | ORIG FIN STMT | |||||||||||||
|
Name | TAYLOR PHARMACEUTICAL CONSULTING INC. |
Role | Debtor |
Name | CHARTER OAK FEDERAL CREDIT UNION |
Role | Secured Party |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information