Name: | JOHN'S TREE EXPERTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1996 (28 years ago) |
Entity Number: | 2088454 |
ZIP code: | 11743 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4 WESTVALE LANE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN'S TREE EXPERTS INC. | DOS Process Agent | 4 WESTVALE LANE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
JOHN SCHMIDT | Chief Executive Officer | 4 WESTVALE LANE, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-06 | 2025-03-06 | Address | 4 WESTVALE LANE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2020-11-02 | 2025-03-06 | Address | 4 WESTVALE LANE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2013-04-15 | 2025-03-06 | Address | 4 WESTVALE LANE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2013-04-15 | 2020-11-02 | Address | 4 WESTVALE LANE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2010-12-13 | 2013-04-15 | Address | 97 SOUTH BAY DRIVE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
2010-12-13 | 2013-04-15 | Address | 97 SOUTH BAY DRIVE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
2010-12-13 | 2013-04-15 | Address | 97 SOUTH BAY DRIVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2000-11-20 | 2010-12-13 | Address | 97 S BAY DR, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
1998-12-03 | 2010-12-13 | Address | 97 SOUTH BAY DRIVE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
1998-12-03 | 2010-12-13 | Address | 97 SOUTH BAY DRIVE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306002767 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
201102060107 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
170221006061 | 2017-02-21 | BIENNIAL STATEMENT | 2016-11-01 |
141219006118 | 2014-12-19 | BIENNIAL STATEMENT | 2014-11-01 |
130415002146 | 2013-04-15 | BIENNIAL STATEMENT | 2012-11-01 |
101213002343 | 2010-12-13 | BIENNIAL STATEMENT | 2010-11-01 |
081110002396 | 2008-11-10 | BIENNIAL STATEMENT | 2008-11-01 |
061120002339 | 2006-11-20 | BIENNIAL STATEMENT | 2006-11-01 |
041228002936 | 2004-12-28 | BIENNIAL STATEMENT | 2004-11-01 |
021022002612 | 2002-10-22 | BIENNIAL STATEMENT | 2002-11-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307632281 | 0214700 | 2005-09-10 | 9 NORMAN AVENUE, AMITYVILLE, NY, 11701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100067 C02 V |
Issuance Date | 2005-09-12 |
Abatement Due Date | 2005-09-15 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100135 A01 |
Issuance Date | 2005-09-12 |
Abatement Due Date | 2005-09-15 |
Current Penalty | 315.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State