Search icon

A-1 TREE & SHRUB SERVICE, INC.

Company Details

Name: A-1 TREE & SHRUB SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1986 (39 years ago)
Date of dissolution: 19 Nov 2019
Entity Number: 1091634
ZIP code: 11783
County: Nassau
Place of Formation: New York
Address: P.O. BOX 1727, SEAFORD, NY, United States, 11783
Principal Address: 734 WALT WHITMAN RD., STE. 204, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LARRY GARAFOLA Chief Executive Officer 734 WALT WHITMAN RD., STE. 204, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
LARRY GARAFOLA DOS Process Agent P.O. BOX 1727, SEAFORD, NY, United States, 11783

History

Start date End date Type Value
2008-07-01 2016-06-01 Address 50 MOTOR PARKWAY, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2008-07-01 2018-06-04 Address 50 MOTOR PARKWAY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2008-07-01 2018-06-04 Address 50 MOTOR PARKWAY, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2006-06-06 2008-07-01 Address 63 VERLEYE AVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)
1995-08-02 2008-07-01 Address PO BOX 1727, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
1995-08-02 2008-07-01 Address PO BOX 1727, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
1995-08-02 2006-06-06 Address 3553 BAYVIEW ST, SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office)
1986-06-18 1995-08-02 Address 55 HILTON AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191119000391 2019-11-19 CERTIFICATE OF MERGER 2019-11-19
180604006093 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160601006689 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140606006085 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120717002369 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100628002155 2010-06-28 BIENNIAL STATEMENT 2010-06-01
080701002988 2008-07-01 BIENNIAL STATEMENT 2008-06-01
060606002983 2006-06-06 BIENNIAL STATEMENT 2006-06-01
040623002325 2004-06-23 BIENNIAL STATEMENT 2004-06-01
020523002719 2002-05-23 BIENNIAL STATEMENT 2002-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341104735 0214700 2015-12-08 15 LORAIN ST., SYOSSET, NY, 11791
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2015-12-08
Case Closed 2017-04-19

Related Activity

Type Accident
Activity Nr 1044494

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260200 G02
Issuance Date 2016-05-17
Abatement Due Date 2016-05-27
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 2016-06-01
Final Order 2017-01-17
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.200(g)(2): All traffic control signs or devices used for protection of construction workers shall conform to Part VI of the Manual of Uniform Traffic Control Devices (AMUTCD"), 1988 Edition, Revision 3, September 3, 1993, FHWA-SA-94-027 or Part VI of the Manual on Uniform Traffic Control Devices, Millennium Edition, December 2000, FHWA, which are incorporated by reference. The Director of the Federal Register approves this incorporation by reference in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. You may obtain a copy of the Millennium Edition from the following organizations: American Traffic Safety Services Association, 15 Riverside Parkway, Suite 100, Fredericksburg, VA 22406-1022; Telephone: 1-800-231-3475; FAX: (540) 368-1722; http://www.osha.gov/pls/oshaweb/owaredirect.html?p_url=http://www.atssa.com ; Institute of Transportation Engineers, 1099 14th Street, NW., Suite 300 West, Washington, DC 20005-3438; FAX: (202) 289-7722; http://www.osha.gov/pls/oshaweb/owaredirect.html?p_url=http://www.ite.org ; and American Association of State Highway and Transportation Officials; www.aashto.org; Telephone: 1-800-231-3475; FAX: 1-800-525-5562. Electronic copies of the MUTCD 2000 are available for downloading at http://www.osha.gov/pls/oshaweb/owaredirect.html?p_url=http://mutcd.fhwa.dot.gov/kno-millennium . Electronic copies of the 1988 Edition MUTCD, Revision 3, are available for downloading at http://www.osha.gov/doc/highway_workzones . Both documents are available for inspection at the OSHA Docket Office, Room N2625, U.S. Department of Labor, 200 Constitution Avenue, NW., Washington, DC 20210 or at the Office of the Federal Register, 800 North Capitol Street, NW., Suite 700, Washington, DC. a) Lorain St, Syosset, NY: Employees were exposed to struck-by hazards and to being ejected from vehicle mounted aerial lift/bucket while working in an improperly set-up work zone, which did not channelize traffic away from the work area; on, or about, 12/08/2015. ABATEMENT NOTE: one feasible means of abatement would be to comply with the Federal Highway Administration's Manual on Uniform Traffic Control Devices (MUTCD) 1988 edition, and the Federal Highway Administration's MUTCD 2009 edition, including: Table 6C.01 Recommended Advanced Warning Sign Minimum Spacing; Section 6C.02 Stopping Sight Distance as a Function of Speed; Table 6C.03, Taper Length Criteria for Temporary Traffic Control Zones; Section 6C.04, Formulas for determining Taper Length; Section 6C.05 (Transition Area) which requires that "When the redirection of the road users normal path is required, they shall be directed from the normal path to the new path"; Section 6G.02, Work Duration; Section 6G.03 (Location of Work), which requires that "When the work space is within the traveled way, except for short-duration and mobile operations, advance warning shall provide a general message that work is taking place, shall supply information about highway conditions, and shall indicate how motor vehicle traffic can move through the temporary traffic control zone", and; Section 6H.02, General Information Signs.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2016-05-17
Abatement Due Date 2016-05-23
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2016-06-01
Final Order 2017-01-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.67(c)(2)(v): A body belt was not worn and a lanyard attached to the boom or basket when working from an aerial lift: a) Worksite - 15 Lorain St. Syosset, NY: An employee was involved with cutting tree limbs from the bucket of a vehicle mounted aerial lift, approximately 24 feet above the ground. The employee fell from the bucket; on, or about, 12/08/2015. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State