Search icon

COUNTRYSIDE TREES INC.

Company Details

Name: COUNTRYSIDE TREES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1995 (30 years ago)
Entity Number: 1906727
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 39 SCHOELLES RD., AMHERST, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD L. WILLERT JR. Chief Executive Officer 39 SCHOELLES RD, AMHERST, NY, United States, 14228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 SCHOELLES RD., AMHERST, NY, United States, 14228

History

Start date End date Type Value
2024-04-03 2024-04-03 Address 39 SCHOELLES RD, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2007-04-18 2024-04-03 Address 39 SCHOELLES RD, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2007-04-18 2024-04-03 Address 39 SCHOELLES RD., AMHERST, NY, 14228, USA (Type of address: Service of Process)
1997-04-10 2007-04-18 Address 64 SCHOELLES RD., AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
1997-04-10 2007-04-18 Address 64 SCHOELLES RD., AMHERST, NY, 14228, USA (Type of address: Principal Executive Office)
1995-03-24 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-03-24 2007-04-18 Address 64 SCHOELLES RD., AMHERST, NY, 14228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403004582 2024-04-03 BIENNIAL STATEMENT 2024-04-03
210309060206 2021-03-09 BIENNIAL STATEMENT 2021-03-01
170321006006 2017-03-21 BIENNIAL STATEMENT 2017-03-01
150331006020 2015-03-31 BIENNIAL STATEMENT 2015-03-01
130321006433 2013-03-21 BIENNIAL STATEMENT 2013-03-01
110404002257 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090303002544 2009-03-03 BIENNIAL STATEMENT 2009-03-01
070418002484 2007-04-18 BIENNIAL STATEMENT 2007-03-01
050506002833 2005-05-06 BIENNIAL STATEMENT 2005-03-01
030403002798 2003-04-03 BIENNIAL STATEMENT 2003-03-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1791342 Intrastate Non-Hazmat 2008-07-12 2000 2007 1 1 Private(Property)
Legal Name COUNTRYSIDE TREES INC
DBA Name -
Physical Address 39 SCHOELLES RD, AMHERST, NY, 14228, US
Mailing Address 39 SCHOELLES RD, AMHERST, NY, 14228, US
Phone (716) 689-0847
Fax -
E-mail BUC350@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State