Name: | O'SULLIVAN TREE CARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1993 (32 years ago) |
Entity Number: | 1721563 |
ZIP code: | 10913 |
County: | Rockland |
Place of Formation: | New York |
Address: | PO BOX 113, BLAUVELT, NY, United States, 10913 |
Principal Address: | 201 WESTERN HIGHWAY, WEST NYACK, NY, United States, 10994 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES O'SULLIVAN | Chief Executive Officer | 201 WESTERN HIGHWAY, WEST NYACK, NY, United States, 10994 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 113, BLAUVELT, NY, United States, 10913 |
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.
Number | Date | End date | Type | Address |
---|---|---|---|---|
A1EZ-20171030-44168 | 2017-10-30 | 2017-11-01 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
A1EZ-20171030-44012 | 2017-10-30 | 2017-11-01 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
A1EZ-20171030-43981 | 2017-10-30 | 2017-11-01 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
H4O5-20171027-43839 | 2017-10-27 | 2017-10-31 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
H4O5-20171027-43840 | 2017-10-27 | 2017-10-31 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-06 | 2013-04-04 | Address | 48 MARYCREST RD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
2001-04-30 | 2006-01-06 | Address | 624 RT 303, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office) |
2001-04-30 | 2006-01-06 | Address | 44 HARDING ST, BLAUVELT, NY, 10913, USA (Type of address: Service of Process) |
2001-04-30 | 2006-01-06 | Address | 88 E ERIE ST, BLAUVELT, NY, 10913, USA (Type of address: Chief Executive Officer) |
1995-10-10 | 2001-04-30 | Address | 88 E ERIE ST, BLAUVELT, NY, 10913, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220413002783 | 2022-04-13 | BIENNIAL STATEMENT | 2021-04-01 |
130404006295 | 2013-04-04 | BIENNIAL STATEMENT | 2013-04-01 |
110502002533 | 2011-05-02 | BIENNIAL STATEMENT | 2011-04-01 |
100726002160 | 2010-07-26 | BIENNIAL STATEMENT | 2009-04-01 |
070411002450 | 2007-04-11 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State