ONDERDONK'S TREE CARE, INC.

Name: | ONDERDONK'S TREE CARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1994 (31 years ago) |
Entity Number: | 1824067 |
ZIP code: | 12156 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 1470 SCHODACK LANDING RD, SCHODACK LANDING, NY, United States, 12156 |
Principal Address: | 1472 SCHODACK LANDING RD, SCHODACK LANDING, NY, United States, 12156 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID G ONDERDONK | Chief Executive Officer | 1470 SCHODACK LANDING RD, SCHODACK LANDING, NY, United States, 12156 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1470 SCHODACK LANDING RD, SCHODACK LANDING, NY, United States, 12156 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-19 | 2004-05-07 | Address | 1470 SCHODACK LANDING RD, SCHODACK LANDING, NY, 12156, 9709, USA (Type of address: Principal Executive Office) |
2002-04-19 | 2004-05-07 | Address | 1472 SCHODACK LANDING RD, SCHODACK LANDING, NY, 12156, 9709, USA (Type of address: Chief Executive Officer) |
2000-05-26 | 2002-04-19 | Address | 1472 SCHODACK LANDING RD, SCHODACK LANDING, NY, 12156, USA (Type of address: Principal Executive Office) |
1998-06-09 | 2000-05-26 | Address | 1466 SCHODACK LANDING RD, SCHODACK LANDING, NY, 12156, USA (Type of address: Principal Executive Office) |
1998-06-09 | 2002-04-19 | Address | 1470 SCHODACK LANDING RD, SCHODACK LANDING, NY, 12156, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141113006864 | 2014-11-13 | BIENNIAL STATEMENT | 2014-05-01 |
120807002169 | 2012-08-07 | BIENNIAL STATEMENT | 2012-05-01 |
100610002874 | 2010-06-10 | BIENNIAL STATEMENT | 2010-05-01 |
080602002754 | 2008-06-02 | BIENNIAL STATEMENT | 2008-05-01 |
060517002363 | 2006-05-17 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State