Search icon

TRUGREEN LIMITED PARTNERSHIP

Company Details

Name: TRUGREEN LIMITED PARTNERSHIP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 27 May 1992 (33 years ago)
Entity Number: 1639448
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Permits

Number Date End date Type Address
17940 2021-04-09 2024-10-31 Pesticide use No data
17711 2020-04-15 2026-09-30 Pesticide use No data
8957 2015-07-01 2027-06-30 Pesticide use No data
8953 2015-07-01 2027-06-30 Pesticide use No data
8985 2015-07-01 2027-06-30 Pesticide use No data
8951 2015-07-01 2027-06-30 Pesticide use No data
8984 2015-03-19 2026-12-31 Pesticide use No data
8947 2014-10-01 2026-09-30 Pesticide use No data
8955 2014-09-01 2026-08-31 Pesticide use No data
78205 2014-08-01 2026-07-31 Pesticide use No data

History

Start date End date Type Value
2000-02-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-02-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1992-05-27 2000-02-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1992-05-27 2000-02-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-19793 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-19792 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
000202000984 2000-02-02 CERTIFICATE OF CHANGE 2000-02-02
980914000115 1998-09-14 CERTIFICATE OF AMENDMENT 1998-09-14
931124000196 1993-11-24 CERTIFICATE OF AMENDMENT 1993-11-24
920910000021 1992-09-10 AFFIDAVIT OF PUBLICATION 1992-09-10
920910000020 1992-09-10 AFFIDAVIT OF PUBLICATION 1992-09-10
920527000322 1992-05-27 APPLICATION OF AUTHORITY 1992-05-27

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA803J15006 2011-03-18 2011-04-01 2011-04-01
Unique Award Key CONT_AWD_VA803J15006_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title FURNISH ALL EQUIPMENT, PARTS, MATERIALS, LABOR, AND SUPERVISION NECESSARY TO PROVIDE A GRANULAR SYSTEMIC PESTICIDE APPLICATION FOR THE CONTROL OF SOIL INHABITING BEETLE GRUBS AND SLIT SEEDING OF CEMETERY TURF
NAICS Code 561730: LANDSCAPING SERVICES
Product and Service Codes F006: LAND TREATMENT PRACTICES

Recipient Details

Recipient TRUGREEN LIMITED PARTNERSHIP
UEI WJEYCYM875S1
Legacy DUNS 082755661
Recipient Address UNITED STATES, 40 RIDGELAND RD, ROCHESTER, 146233112

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1101486 Insurance 2011-12-19 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2011-12-19
Termination Date 2015-04-23
Section 1441
Sub Section NR
Status Terminated

Parties

Name FEDERAL INSURANCE COMPANY
Role Plaintiff
Name TRUGREEN LIMITED PARTNERSHIP
Role Defendant
1108413 Insurance 2011-11-21 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-11-21
Termination Date 2011-12-09
Date Issue Joined 2011-11-28
Section 1441
Sub Section NR
Status Terminated

Parties

Name FEDERAL INSURANCE COMPANY
Role Plaintiff
Name TRUGREEN LIMITED PARTNERSHIP
Role Defendant
1100064 Torts to Land 2011-01-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2011-01-18
Termination Date 2015-04-23
Date Issue Joined 2014-01-21
Pretrial Conference Date 2012-11-08
Section 1332
Sub Section TL
Status Terminated

Parties

Name NETHERLANDS INSURANCE COMPANY
Role Plaintiff
Name TRUGREEN LIMITED PARTNERSHIP
Role Defendant
0700857 Civil Rights Employment 2007-08-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2007-08-23
Termination Date 2009-08-11
Date Issue Joined 2007-11-08
Pretrial Conference Date 2008-01-22
Section 0621
Status Terminated

Parties

Name TONGUE
Role Plaintiff
Name TRUGREEN LIMITED PARTNERSHIP
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State