Name: | COUNTY TREE CARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1996 (28 years ago) |
Entity Number: | 2085382 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New York |
Address: | 125 ANDROVETTE STREET, STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7CA61 | Active | Non-Manufacturer | 2015-03-30 | 2024-03-02 | No data | No data | |||||||||||||
|
POC | THOMAS MCAULEY |
Phone | +1 718-966-8000 |
Address | 125 ANDROVETTE ST, STATEN ISLAND, RICHMOND, NY, 10309, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
T MCAULEY | Chief Executive Officer | 125 ANDROVETTE STREET, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
COUNTY TREE CARE INC. | DOS Process Agent | 125 ANDROVETTE STREET, STATEN ISLAND, NY, United States, 10309 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
8933 | 2013-03-01 | 2025-02-28 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-10 | 2024-11-10 | Address | 125 ANDROVETTE STREET, STATEN ISLAND, NY, 10309, 1323, USA (Type of address: Chief Executive Officer) |
2024-11-10 | 2024-11-10 | Address | 125 ANDROVETTE STREET, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
2023-04-27 | 2024-11-10 | Address | 125 ANDROVETTE STREET, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
2023-04-27 | 2024-11-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-27 | 2023-04-27 | Address | 125 ANDROVETTE STREET, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
2023-04-27 | 2024-11-10 | Address | 125 ANDROVETTE STREET, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
2023-04-27 | 2024-11-10 | Address | 125 ANDROVETTE STREET, STATEN ISLAND, NY, 10309, 1323, USA (Type of address: Chief Executive Officer) |
2023-04-27 | 2023-04-27 | Address | 125 ANDROVETTE STREET, STATEN ISLAND, NY, 10309, 1323, USA (Type of address: Chief Executive Officer) |
2022-10-26 | 2023-04-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-11-17 | 2023-04-27 | Address | 125 ANDROVETTE STREET, STATEN ISLAND, NY, 10309, 1323, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241110000200 | 2024-11-10 | BIENNIAL STATEMENT | 2024-11-10 |
230427004386 | 2023-04-27 | BIENNIAL STATEMENT | 2022-11-01 |
201117060153 | 2020-11-17 | BIENNIAL STATEMENT | 2020-11-01 |
161230006241 | 2016-12-30 | BIENNIAL STATEMENT | 2016-11-01 |
141229006670 | 2014-12-29 | BIENNIAL STATEMENT | 2014-11-01 |
121224006224 | 2012-12-24 | BIENNIAL STATEMENT | 2012-11-01 |
110209003136 | 2011-02-09 | BIENNIAL STATEMENT | 2010-11-01 |
090312000922 | 2009-03-12 | CERTIFICATE OF CHANGE | 2009-03-12 |
081031002066 | 2008-10-31 | BIENNIAL STATEMENT | 2008-11-01 |
061106002834 | 2006-11-06 | BIENNIAL STATEMENT | 2006-11-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4939057108 | 2020-04-13 | 0202 | PPP | 125 Androvette Street, STATEN ISLAND, NY, 10309-1323 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1343188310 | 2021-01-16 | 0202 | PPS | 125 Androvette St, Staten Island, NY, 10309-1323 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1309269 | Interstate | 2024-07-06 | 15000 | 2023 | 5 | 4 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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