Search icon

TREE GUARD TREE & TURF SERVICE INC.

Company Details

Name: TREE GUARD TREE & TURF SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1986 (39 years ago)
Entity Number: 1075326
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 3885 HAHN AVE, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMINICK J NAPOLITANO Chief Executive Officer 3885 HAHN AVE, BETHPAGE, NY, United States, 11714

DOS Process Agent

Name Role Address
DOMINICK J NAPOLITANO DOS Process Agent 3885 HAHN AVE, BETHPAGE, NY, United States, 11714

History

Start date End date Type Value
2000-04-20 2004-05-28 Address 31 PIPER LN, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2000-04-20 2004-05-28 Address 31 PIPER LN, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2000-04-20 2004-05-28 Address 31 PIPER LN, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)
1998-04-17 2000-04-20 Address 15 WOODCOCK LANE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
1995-06-19 2000-04-20 Address DOMINICK NAPOLITANO, 15 WOODCOCK LANE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)
1995-06-19 1998-04-17 Address 15 WOODCOCK LANE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
1995-06-19 2000-04-20 Address DOMINICK NAPOLITANO, 15 WOODCOCK LANE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
1986-04-21 1995-06-19 Address 567 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140710002096 2014-07-10 BIENNIAL STATEMENT 2014-04-01
120618002372 2012-06-18 BIENNIAL STATEMENT 2012-04-01
100430002820 2010-04-30 BIENNIAL STATEMENT 2010-04-01
080502002036 2008-05-02 BIENNIAL STATEMENT 2008-04-01
060605002961 2006-06-05 BIENNIAL STATEMENT 2006-04-01
040528002264 2004-05-28 BIENNIAL STATEMENT 2004-04-01
020404002188 2002-04-04 BIENNIAL STATEMENT 2002-04-01
000420002676 2000-04-20 BIENNIAL STATEMENT 2000-04-01
980417002571 1998-04-17 BIENNIAL STATEMENT 1998-04-01
960417002463 1996-04-17 BIENNIAL STATEMENT 1996-04-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1474266 Intrastate Non-Hazmat 2024-06-03 8000 2023 3 2 Auth. For Hire, Private(Property)
Legal Name TREE GUARD TREE & TURF SERVICE INC
DBA Name -
Physical Address 3885 HAHN AVENUE, BETHPAGE, NY, 11714, US
Mailing Address 3885 HAHN AVENUE, BETHPAGE, NY, 11714, US
Phone (516) 579-6605
Fax (516) 579-6605
E-mail TREEGUARD@YMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State