Search icon

C. MAYS TREE EXPERTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C. MAYS TREE EXPERTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1990 (35 years ago)
Entity Number: 1488866
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 1288 FRENCH RD, DEPEW, NY, United States, 14043
Principal Address: 460 GOULD AVE, DEPEW, NY, United States, 14043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACTION BOOKKEEPING & TAX SERVICE INC. DOS Process Agent 1288 FRENCH RD, DEPEW, NY, United States, 14043

Chief Executive Officer

Name Role Address
CLYDE MAYS Chief Executive Officer 462 GOULD AVENUE, DEPEW, NY, United States, 14043

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
867V6
UEI Expiration Date:
2019-09-13

Business Information

Activation Date:
2018-09-24
Initial Registration Date:
2018-09-13

History

Start date End date Type Value
2009-01-26 2012-11-20 Address 1274 FRENCH RD, DEPEW, NY, 14043, USA (Type of address: Service of Process)
2002-11-08 2009-01-26 Address 1324 WALDEN AVE, BUFFALO, NY, 14211, USA (Type of address: Service of Process)
2000-11-15 2002-11-08 Address 6633 MAIN STREET, AMHERST, NY, 14021, USA (Type of address: Service of Process)
2000-11-15 2002-11-08 Address 462 GOULD AVENUE, DEPEW, NY, 14043, USA (Type of address: Principal Executive Office)
1996-12-02 2000-11-15 Address 293 CLAUDETTE COURT, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121120002167 2012-11-20 BIENNIAL STATEMENT 2012-11-01
110404003054 2011-04-04 BIENNIAL STATEMENT 2010-11-01
090126002565 2009-01-26 BIENNIAL STATEMENT 2008-11-01
061101002018 2006-11-01 BIENNIAL STATEMENT 2006-11-01
041217002486 2004-12-17 BIENNIAL STATEMENT 2004-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-07-15
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State