Search icon

BRADLEY TREE AND LANDSCAPING, INC.

Company Details

Name: BRADLEY TREE AND LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1991 (34 years ago)
Entity Number: 1577539
ZIP code: 14080
County: Erie
Place of Formation: New York
Address: 136 N MAIN ST, HOLLAND, NY, United States, 14080

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JARED WEBBER DOS Process Agent 136 N MAIN ST, HOLLAND, NY, United States, 14080

Chief Executive Officer

Name Role Address
JARED WEBBER Chief Executive Officer 136 N MAIN STREET, HOLLAND, NY, United States, 14080

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 136 N MAIN STREET, HOLLAND, NY, 14080, USA (Type of address: Chief Executive Officer)
2024-12-06 2024-12-06 Address 12671 VERMONT STREET, HOLLAND, NY, 14080, USA (Type of address: Chief Executive Officer)
2015-09-01 2024-12-06 Address 12671 VERMONT STREET, HOLLAND, NY, 14080, USA (Type of address: Chief Executive Officer)
2015-09-01 2024-12-06 Address 12671 VERMONT ST, HOLLAND, NY, 14080, USA (Type of address: Service of Process)
1995-06-23 2015-09-01 Address REX B WEBBER, 12671 VERMONT ST, HOLLAND, NY, 14080, USA (Type of address: Service of Process)
1993-05-25 2015-09-01 Address 12671 VERMONT STREET, HOLLAND, NY, 14080, USA (Type of address: Chief Executive Officer)
1993-05-25 2015-09-01 Address 12671 VERMONT STREET, HOLLAND, NY, 14080, USA (Type of address: Principal Executive Office)
1991-09-24 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-09-24 1995-06-23 Address % THE CORPORATION, 12671 VERMONT STREET, HOLLAND, NY, 14080, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206002455 2024-12-06 BIENNIAL STATEMENT 2024-12-06
150901007014 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130917006554 2013-09-17 BIENNIAL STATEMENT 2013-09-01
111011002183 2011-10-11 BIENNIAL STATEMENT 2011-09-01
090828002376 2009-08-28 BIENNIAL STATEMENT 2009-09-01
070910002653 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051103003640 2005-11-03 BIENNIAL STATEMENT 2005-09-01
030909003029 2003-09-09 BIENNIAL STATEMENT 2003-09-01
010823002108 2001-08-23 BIENNIAL STATEMENT 2001-09-01
990922002209 1999-09-22 BIENNIAL STATEMENT 1999-09-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1410414 Interstate 2025-02-05 43000 2024 7 4 Private(Property)
Legal Name BRADLEY TREE AND LANDSCAPING INC
DBA Name -
Physical Address 136 N MAIN ST, HOLLAND, NY, 14080, US
Mailing Address 136 N MAIN ST, HOLLAND, NY, 14080-9740, US
Phone (716) 537-9129
Fax -
E-mail OFFICE@BRADLEYTREE.COM

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: 15 Mar 2025

Sources: New York Secretary of State