Search icon

GARY'S TREE SERVICE, INC.

Company Details

Name: GARY'S TREE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 1990 (35 years ago)
Date of dissolution: 28 Dec 1994
Entity Number: 1472446
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: 11372 MAIN STREET, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11372 MAIN STREET, CLARENCE, NY, United States, 14031

Filings

Filing Number Date Filed Type Effective Date
DP-1158474 1994-12-28 DISSOLUTION BY PROCLAMATION 1994-12-28
900904000415 1990-09-04 CERTIFICATE OF INCORPORATION 1990-09-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307533224 0213100 2004-05-13 SUMPTER AVE., ALBANY, NY, 12203
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2004-05-13
Emphasis L: FALL
Case Closed 2006-05-12

Related Activity

Type Referral
Activity Nr 200746329
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2004-07-23
Abatement Due Date 2004-08-02
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 3
Gravity 05
Hazard STRUCK BY
Citation ID 01002
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2004-07-23
Abatement Due Date 2004-07-28
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100106 D02 I
Issuance Date 2004-07-23
Abatement Due Date 2004-08-02
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2004-07-23
Abatement Due Date 2004-08-02
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 2
Gravity 05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State