Name: | TREE PRESERVATION CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1993 (32 years ago) |
Entity Number: | 1764263 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Pennsylvania |
Principal Address: | 708 BLAIR MILL RD, WILLOW GROVE, PA, United States, 19040 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TREE PRESERVATION CO., INC., CONNECTICUT | 0046595 | CONNECTICUT |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
GEORGE E GRAHAM, JR | Chief Executive Officer | 1820 VALLEY ROAD, MEADOWBROOK, PA, United States, 19046 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-02 | 2023-11-02 | Address | 1820 VALLEY ROAD, MEADOWBROOK, PA, 19046, USA (Type of address: Chief Executive Officer) |
2023-11-02 | 2023-11-02 | Address | 1591 HAMPTON RD, MEADOWBROOK, PA, 19046, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-11-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-11-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2001-10-24 | 2023-11-02 | Address | 1591 HAMPTON RD, MEADOWBROOK, PA, 19046, USA (Type of address: Chief Executive Officer) |
1999-11-08 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-24 | 1999-11-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-10-16 | 2001-10-24 | Address | 708 BLAIR MILL RD, WILLOW GROVE, PA, 19090, USA (Type of address: Chief Executive Officer) |
1995-11-13 | 2001-10-24 | Address | 708 BLAIR MILL RD, WILLOW GROVE, PA, 19090, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102002586 | 2023-11-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-01 |
211026002496 | 2021-10-26 | BIENNIAL STATEMENT | 2021-10-26 |
191018060214 | 2019-10-18 | BIENNIAL STATEMENT | 2019-10-01 |
SR-21070 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-21069 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171025006247 | 2017-10-25 | BIENNIAL STATEMENT | 2017-10-01 |
151023006133 | 2015-10-23 | BIENNIAL STATEMENT | 2015-10-01 |
131022006440 | 2013-10-22 | BIENNIAL STATEMENT | 2013-10-01 |
111222002256 | 2011-12-22 | BIENNIAL STATEMENT | 2011-10-01 |
091014002141 | 2009-10-14 | BIENNIAL STATEMENT | 2009-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100709047 | 0213100 | 1989-08-07 | ROUTE 9A, MT. PLEASANT, NY, 10582 | |||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 360525646 |
Inspection Type | Accident |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1981-09-17 |
Case Closed | 1982-05-05 |
Related Activity
Type | Accident |
Activity Nr | 350011375 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1981-09-21 |
Abatement Due Date | 1981-09-24 |
Current Penalty | 140.0 |
Initial Penalty | 280.0 |
Contest Date | 1981-10-15 |
Nr Instances | 1 |
Inspection Type | Accident |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1979-11-28 |
Case Closed | 1984-03-10 |
Related Activity
Type | Accident |
Activity Nr | 350011219 |
Inspection Type | Accident |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-06-21 |
Case Closed | 1977-05-26 |
Related Activity
Type | Accident |
Activity Nr | 350029567 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1976-07-29 |
Abatement Due Date | 1976-08-01 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Contest Date | 1976-09-15 |
Nr Instances | 1 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-01-28 |
Case Closed | 1976-02-17 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1976-02-09 |
Abatement Due Date | 1976-02-17 |
Nr Instances | 5 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1976-02-09 |
Abatement Due Date | 1976-02-17 |
Nr Instances | 1 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State