HOWARD'S TREE SERVICE INC.

Name: | HOWARD'S TREE SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1987 (38 years ago) |
Entity Number: | 1150076 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 140 S OCEAN AVE, FREEPORT, NY, United States, 11520 |
Principal Address: | 436 WINDSOR PL, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CANALE & TELLE KAMP | DOS Process Agent | 140 S OCEAN AVE, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
HAROLD J DURYEA | Chief Executive Officer | DEBRA A DURYEA, 436 WINDSOR PL, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-06 | 2005-04-27 | Address | DEBRA A. DURYEA, 436 WINDSOR PL., OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2003-03-06 | 2005-04-27 | Address | 140 S OCEAN AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
2001-03-12 | 2003-03-06 | Address | 336 S. OCEAN AVE., PO BOX 191, FREEPORT, NY, 11572, USA (Type of address: Service of Process) |
2001-03-12 | 2003-03-06 | Address | DEBRA A. DURYEA, 436 WINDSOR PL, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2001-03-12 | 2005-04-27 | Address | 436 WINDSOR PL., OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130402002360 | 2013-04-02 | BIENNIAL STATEMENT | 2013-03-01 |
110418003069 | 2011-04-18 | BIENNIAL STATEMENT | 2011-03-01 |
090318002763 | 2009-03-18 | BIENNIAL STATEMENT | 2009-03-01 |
070328002478 | 2007-03-28 | BIENNIAL STATEMENT | 2007-03-01 |
050427002541 | 2005-04-27 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State