Search icon

TREE GUYS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TREE GUYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1995 (30 years ago)
Date of dissolution: 20 Apr 2018
Entity Number: 1906301
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: P. O. BOX 414, DEER PARK, NY, United States, 11729
Principal Address: 6 OCEAN AVE., DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P. O. BOX 414, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
CAMILO PAVONE Chief Executive Officer PO BOX 414, DEER PARK, NY, United States, 11729

Unique Entity ID

CAGE Code:
4HPN1
UEI Expiration Date:
2014-06-07

Business Information

Division Name:
TREE GUYS
Activation Date:
2013-07-01
Initial Registration Date:
2006-08-17

Commercial and government entity program

CAGE number:
4HPN1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
TOM DANTONIO

Form 5500 Series

Employer Identification Number (EIN):
113258353
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
1995-03-23 2022-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180420000263 2018-04-20 CERTIFICATE OF DISSOLUTION 2018-04-20
070320002482 2007-03-20 BIENNIAL STATEMENT 2007-03-01
030324002591 2003-03-24 BIENNIAL STATEMENT 2003-03-01
010316002806 2001-03-16 BIENNIAL STATEMENT 2001-03-01
990407002212 1999-04-07 BIENNIAL STATEMENT 1999-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V632R02528
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6010.00
Base And Exercised Options Value:
6010.00
Base And All Options Value:
6010.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-12-24
Description:
UTILITIES AND HOUSEKEEPING SERVICES
Product Or Service Code:
S218: SNOW REMOVAL/SALT SERVICE
Procurement Instrument Identifier:
V632R02527
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
22315.00
Base And Exercised Options Value:
22315.00
Base And All Options Value:
22315.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-12-24
Description:
UTILITIES AND HOUSEKEEPING SERVICES
Product Or Service Code:
S218: SNOW REMOVAL/SALT SERVICE
Procurement Instrument Identifier:
V815R90617
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3735.00
Base And Exercised Options Value:
3735.00
Base And All Options Value:
3735.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-09-24
Description:
LANDSCAPING SERVICES.
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
S208: LANDSCAPING/GROUNDSKEEPING SERVICES

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 363-0549
Add Date:
2018-01-05
Operation Classification:
Private(Property)
power Units:
3
Drivers:
8
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 586-9588
Add Date:
2005-01-18
Operation Classification:
Private(Property), TREE REMOVALS
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State