Name: | CENTRAL TREE SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 1995 (30 years ago) |
Entity Number: | 1894326 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 139 MAPLE AVE, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL J GRETO | Chief Executive Officer | 139 MAPLE AVENUE, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 139 MAPLE AVE, RYE, NY, United States, 10580 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
1030 | 2015-05-01 | 2027-04-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-24 | 2017-02-01 | Address | 56 SONN DR, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2009-02-12 | 2011-02-24 | Address | 139 MAPLE AVENUE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2007-02-12 | 2009-02-12 | Address | 139 MAPLE AVE, RYE, NY, 10580, 1540, USA (Type of address: Service of Process) |
2007-02-12 | 2009-02-12 | Address | 139 MAPLE AVE, RYE, NY, 10580, 1540, USA (Type of address: Principal Executive Office) |
1997-02-18 | 2009-02-12 | Address | 209 CENTRAL AVE, RYE, NY, 10580, 1653, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190205060818 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170201007424 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150202007901 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130228002257 | 2013-02-28 | BIENNIAL STATEMENT | 2013-02-01 |
110224002449 | 2011-02-24 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State