Search icon

TREE PRESERVATION CO., INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of TREE PRESERVATION CO., INC., CONNECTICUT 0046595 CONNECTICUT

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
GEORGE E GRAHAM, JR Chief Executive Officer 1820 VALLEY ROAD, MEADOWBROOK, PA, United States, 19046

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100709047 0213100 1989-08-07 ROUTE 9A, MT. PLEASANT, NY, 10582
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1989-08-08
Case Closed 1989-08-18

Related Activity

Type Accident
Activity Nr 360525646
10743383 0213100 1981-09-03 OFF CR 56 BETWEEN TOWER 304, Red Hook, NY, 12571
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
10742104 0213100 1979-11-16 SO WHITE ROCK RD NEAR POLE 35, Pawling, NY, 12564
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
12124954 0235500 1976-06-21 ROUTE 133 TOWN OF NEW CASLLE, Tuckahoe, NY, 10707
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
12115226 0235500 1976-01-28 89 SOUTH SAW MILL RIVER RD, Elmsford, NY, 10523
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