Search icon

TERRY TREE SERVICE, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TERRY TREE SERVICE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Oct 1995 (30 years ago)
Entity Number: 1965581
ZIP code: 14467
County: Monroe
Place of Formation: New York
Address: 270 middle road, HENRIETTA, NY, United States, 14467

DOS Process Agent

Name Role Address
TERRY TREE SERVICE, LLC DOS Process Agent 270 middle road, HENRIETTA, NY, United States, 14467

Links between entities

Type:
Headquarter of
Company Number:
878342
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
M25000011115
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-607-900
State:
Alabama
Type:
Headquarter of
Company Number:
0442751
State:
KENTUCKY
Type:
Headquarter of
Company Number:
M22000012831
State:
FLORIDA
Type:
Headquarter of
Company Number:
M04000003381
State:
FLORIDA
Type:
Headquarter of
Company Number:
1055112
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

Unique Entity ID:
GHJUSAZMX461
CAGE Code:
07TN8
UEI Expiration Date:
2026-04-07

Business Information

Doing Business As:
TERRY TREE SERVICE LLC
Activation Date:
2025-04-09
Initial Registration Date:
2002-04-16

Commercial and government entity program

CAGE number:
07TN8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-12
CAGE Expiration:
2030-04-09
SAM Expiration:
2026-04-07

Contact Information

POC:
TIMOTHY J. POPE

Immediate Level Owner

Vendor Certified:
2025-04-09
CAGE number:
9APM4
Company Name:
IRONWOOD POWER SERVICES INC

Form 5500 Series

Employer Identification Number (EIN):
161488524
Plan Year:
2018
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
80
Plan Year:
2015
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
99
Sponsors Telephone Number:

Licenses

Number Type Address Description
264875 Plant Dealers 755 JEFFERSON ROAD, SUITE 200, ROCHESTER, NY, 14623 Other

History

Start date End date Type Value
2022-01-07 2023-10-03 Address 270 middle road, HENRIETTA, NY, 14467, USA (Type of address: Service of Process)
2018-06-27 2022-01-07 Address 755 JEFFERSON ROAD, SUITE 200, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2015-05-01 2018-06-27 Address 225 BALLANTYNE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2012-03-29 2015-05-01 Address 225 BALLANTYNE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2008-12-30 2012-03-29 Address 225 BALLANTYNE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003001218 2023-10-03 BIENNIAL STATEMENT 2023-10-01
220107001144 2022-01-06 CERTIFICATE OF AMENDMENT 2022-01-06
211005001503 2021-10-05 BIENNIAL STATEMENT 2021-10-05
191002060704 2019-10-02 BIENNIAL STATEMENT 2019-10-01
180627000010 2018-06-27 CERTIFICATE OF CHANGE 2018-06-27

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912DR17P0134
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
81995.00
Base And Exercised Options Value:
81995.00
Base And All Options Value:
81995.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-09-11
Description:
IGF::OT::IGF TREE AND STUMP REMOVAL
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
S208: HOUSEKEEPING- LANDSCAPING/GROUNDSKEEPING
Procurement Instrument Identifier:
DTFASA17C00620
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
88798.00
Base And Exercised Options Value:
88798.00
Base And All Options Value:
88798.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2017-08-01
Description:
IGF::CL,CT::IGF CUTTING AND TRIMMING EXISTING TREES AT THE DSV ARSR, DANSVILLE NY
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
3825: ROAD CLEARING, CLEANING, AND MARKING EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
914075.00
Total Face Value Of Loan:
914075.00

Paycheck Protection Program

Jobs Reported:
64
Initial Approval Amount:
$914,075
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$914,075
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$919,864.14
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $914,075

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 783-1209
Add Date:
1996-02-22
Operation Classification:
Private(Property)
power Units:
8
Drivers:
25
Inspections:
11
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