FAMILY TREE SERVICE, INC.

Name: | FAMILY TREE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1996 (29 years ago) |
Entity Number: | 2052276 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Activity Description: | Tree pruning, tree removal, stump grinding and tree planting. |
Address: | 110 Dinsmore St Apt A, APT A, Staten Island, NY, United States, 10314 |
Principal Address: | 110A DINSMORE ST, STATEN ISLAND, NY, United States, 10314 |
Contact Details
Website http://www.familytreeserviceinc.com
Phone +1 718-698-2725
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FELICIA REGINA | Chief Executive Officer | 110A DINSMORE ST, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
FAMILY TREE SERVICE, INC. | DOS Process Agent | 110 Dinsmore St Apt A, APT A, Staten Island, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-26 | 2024-04-26 | Address | 110A DINSMORE ST, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2024-02-06 | 2024-04-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-30 | 2024-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-07-10 | 2024-04-26 | Address | 110 DINSMORE STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
2016-07-13 | 2024-04-26 | Address | 110A DINSMORE ST, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240426001496 | 2024-04-26 | BIENNIAL STATEMENT | 2024-04-26 |
200710060403 | 2020-07-10 | BIENNIAL STATEMENT | 2020-07-01 |
180913006301 | 2018-09-13 | BIENNIAL STATEMENT | 2018-07-01 |
160713006298 | 2016-07-13 | BIENNIAL STATEMENT | 2016-07-01 |
140702007339 | 2014-07-02 | BIENNIAL STATEMENT | 2014-07-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-216345 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-10-05 | 500 | 2019-02-13 | failure to notify the Commission within ten business days of any material change in the information submitted in the application *(changes in the drivers) |
This company hasn't received any reviews.
Date of last update: 09 Jun 2025
Sources: New York Secretary of State