Name: | WONDERLAND TREE CARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1986 (39 years ago) |
Entity Number: | 1128108 |
ZIP code: | 11771 |
County: | Nassau |
Place of Formation: | New York |
Address: | 72 HAMILTON AVE, OYSTER BAY, NY, United States, 11771 |
Principal Address: | THOMAS GOLON, 72 HAMILTON AVE, OYSTER BAY, NY, United States, 11771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS GOLON | Chief Executive Officer | 72 HAMILTON AVE, OYSTER BAY, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
WONDERLAND TREE CARE, INC. | DOS Process Agent | 72 HAMILTON AVE, OYSTER BAY, NY, United States, 11771 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
3136 | 2014-12-17 | 2026-10-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-09 | 2014-12-10 | Address | 221 SOUTH STREET, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
1993-11-09 | 2014-12-10 | Address | THOMAS GOLON, 221 SOUTH STREET, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office) |
1993-11-09 | 2014-12-10 | Address | 221 SOUTH STREET, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
1986-11-19 | 1993-11-09 | Address | 15 GRACE ST, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102062022 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181101007562 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161214006124 | 2016-12-14 | BIENNIAL STATEMENT | 2016-11-01 |
141210006550 | 2014-12-10 | BIENNIAL STATEMENT | 2014-11-01 |
101206002321 | 2010-12-06 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State