Search icon

ALLEN'S TREE SERVICE, INC.

Company Details

Name: ALLEN'S TREE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1987 (37 years ago)
Entity Number: 1220349
ZIP code: 12570
County: Dutchess
Place of Formation: New York
Address: 643 ROUTE 216, POUGHQUAG, NY, United States, 12570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA L ALLEN Chief Executive Officer 643 ROUTE 216, POUGHQUAG, NY, United States, 12570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 643 ROUTE 216, POUGHQUAG, NY, United States, 12570

History

Start date End date Type Value
2007-12-21 2014-04-03 Address 643 ROUTE 216, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer)
2000-01-07 2007-12-21 Address 643 ROUTE 216, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer)
2000-01-07 2007-12-21 Address 643 ROUTE 216, POUGHQUAG, NY, 12570, USA (Type of address: Service of Process)
2000-01-07 2007-12-21 Address 643 ROUTE 216, POUGHQUAG, NY, 12570, USA (Type of address: Principal Executive Office)
1997-12-22 2000-01-07 Address ROUTE 216 BOX 247, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer)
1997-12-22 2000-01-07 Address ROUTE 216 BOX 247, POUGHQUAG, NY, 12570, USA (Type of address: Service of Process)
1997-12-22 2000-01-07 Address ROUTE 216 BOX 247, POUGHQUAG, NY, 12570, USA (Type of address: Principal Executive Office)
1987-11-20 1997-12-22 Address ROUTE 216, BOX 247, POUGHQUAG, NY, 12570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140403002281 2014-04-03 BIENNIAL STATEMENT 2013-11-01
111118002313 2011-11-18 BIENNIAL STATEMENT 2011-11-01
091104002130 2009-11-04 BIENNIAL STATEMENT 2009-11-01
071221002765 2007-12-21 BIENNIAL STATEMENT 2007-11-01
060111002231 2006-01-11 BIENNIAL STATEMENT 2005-11-01
031218002264 2003-12-18 BIENNIAL STATEMENT 2003-11-01
011105002363 2001-11-05 BIENNIAL STATEMENT 2001-11-01
000107002153 2000-01-07 BIENNIAL STATEMENT 1999-11-01
971222002116 1997-12-22 BIENNIAL STATEMENT 1997-11-01
950807000535 1995-08-07 ANNULMENT OF DISSOLUTION 1995-08-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1394754 Intrastate Non-Hazmat 2005-07-13 10000 2004 2 2 Private(Property)
Legal Name ALLEN'S TREE SERVICE INC
DBA Name -
Physical Address 643 ROUTE 216, POUGHQUAG, NY, 12570, US
Mailing Address 643 ROUTE 216, POUGHQUAG, NY, 12570, US
Phone (845) 221-9226
Fax (845) 221-9226
E-mail -

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