Search icon

WALT'S TREE SERVICE, INC.

Company Details

Name: WALT'S TREE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1956 (69 years ago)
Date of dissolution: 18 Feb 1999
Entity Number: 109522
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 139 ELMWOOD AVE., DEPEW, NY, United States, 14043

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WALT'S TREE SERVICE, INC. DOS Process Agent 139 ELMWOOD AVE., DEPEW, NY, United States, 14043

Filings

Filing Number Date Filed Type Effective Date
990218000082 1999-02-18 CERTIFICATE OF DISSOLUTION 1999-02-18
B592950-2 1988-01-20 ASSUMED NAME CORP INITIAL FILING 1988-01-20
34585 1956-10-01 CERTIFICATE OF INCORPORATION 1956-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10849388 0213600 1983-08-16 MAIN & HERTAL DEMOLITION PROJE, Buffalo, NY, 14214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-16
Case Closed 1983-09-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260850 B
Issuance Date 1983-08-22
Abatement Due Date 1983-08-25
Nr Instances 1
10855708 0213600 1980-12-12 LOCKPORT EXPRESSWAY PART 1, Amherst, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-12-12
Case Closed 1980-12-12
10840932 0213600 1976-09-20 126 PEARL ST, Buffalo, NY, 14202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-20
Case Closed 1976-10-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260854 B
Issuance Date 1976-09-23
Abatement Due Date 1976-09-26
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1976-09-23
Abatement Due Date 1976-09-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 I
Issuance Date 1976-09-23
Abatement Due Date 1976-09-26
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1976-09-23
Abatement Due Date 1976-09-26
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260600 A05
Issuance Date 1976-09-23
Abatement Due Date 1976-10-08
Nr Instances 1
10792760 0213600 1975-11-12 CRESCENT DRIVE AND WEST BLUFF, Olcott, NY, 14126
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-11-12
Emphasis N: TREX
Case Closed 1984-03-10
10792737 0213600 1975-11-04 CRESCENT DRIVE, Olcott, NY, 14126
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-11-04
Emphasis N: TREX
Case Closed 1975-12-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260600 A05
Issuance Date 1975-11-07
Abatement Due Date 1975-12-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 A01
Issuance Date 1975-11-07
Abatement Due Date 1975-12-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260650 E
Issuance Date 1975-11-07
Abatement Due Date 1975-11-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260054 D
Issuance Date 1975-11-07
Abatement Due Date 1975-11-07
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-11-07
Abatement Due Date 1975-11-07
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1975-11-07
Abatement Due Date 1975-11-07
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1975-11-07
Abatement Due Date 1975-11-07
Current Penalty 575.0
Initial Penalty 575.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State