Name: | TREE CARE OF NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 May 1996 (29 years ago) |
Entity Number: | 2032495 |
ZIP code: | 14004 |
County: | Erie |
Place of Formation: | New York |
Address: | 11493 BROADWAY STREET, ALDEN, NY, United States, 14004 |
Name | Role | Address |
---|---|---|
SCOTT BEICKE | Agent | 11493 BROADWAY, ALDEN, NY, 14004 |
Name | Role | Address |
---|---|---|
TREE CARE OF NEW YORK, LLC | DOS Process Agent | 11493 BROADWAY STREET, ALDEN, NY, United States, 14004 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
11969 | 2008-11-18 | 2024-09-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-26 | 2024-05-06 | Address | 11493 BROADWAY, ALDEN, NY, 14004, USA (Type of address: Registered Agent) |
2012-06-18 | 2024-05-06 | Address | 11493 BROADWAY, ALDEN, NY, 14004, USA (Type of address: Service of Process) |
1996-05-22 | 2020-02-26 | Address | 85 CHURCH ST, LANCASTER, NY, 14086, USA (Type of address: Registered Agent) |
1996-05-22 | 2012-06-18 | Address | P.O.BOX 283, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240506000551 | 2024-05-06 | BIENNIAL STATEMENT | 2024-05-06 |
230130000493 | 2023-01-30 | BIENNIAL STATEMENT | 2022-05-01 |
200505060062 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
200226000557 | 2020-02-26 | CERTIFICATE OF CHANGE | 2020-02-26 |
180503006069 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State