Search icon

TACONIC TREE CARE, INC.

Company Details

Name: TACONIC TREE CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1997 (27 years ago)
Entity Number: 2209790
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: PO BOX 75, YORKTOWN HEIGHTS, NY, United States, 10598
Principal Address: 3372 OLD CROMPOND ROAD, YORKTOWN, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 75, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
KEITH SCHEPART Chief Executive Officer 1745 SPRING VALLEY ROAD, OSSINING, NY, United States, 10562

Permits

Number Date End date Type Address
7722 2015-05-01 2027-04-30 Pesticide use No data

History

Start date End date Type Value
1997-12-18 2003-12-18 Address PO BOX 75, YORKTOWN HIEGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071221002785 2007-12-21 BIENNIAL STATEMENT 2007-12-01
060131003199 2006-01-31 BIENNIAL STATEMENT 2005-12-01
031218002267 2003-12-18 BIENNIAL STATEMENT 2003-12-01
011207002367 2001-12-07 BIENNIAL STATEMENT 2001-12-01
000214002552 2000-02-14 BIENNIAL STATEMENT 1999-12-01
971218000233 1997-12-18 CERTIFICATE OF INCORPORATION 1997-12-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305774234 0216000 2003-12-09 2991 SPRINGHURST COURT, YORKTOWN HEIGHTS, NY, 10598
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2003-12-10
Case Closed 2004-02-27

Related Activity

Type Complaint
Activity Nr 203599527
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100333 A01
Issuance Date 2004-02-03
Abatement Due Date 2004-02-06
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1595761 Intrastate Non-Hazmat 2024-01-08 4565 2023 3 2 Private(Property)
Legal Name TACONIC TREE CARE INC
DBA Name -
Physical Address 2654 AMAWALK RD, KATONAH, NY, 10536, US
Mailing Address 1745 SPRING VALLEY RD, OSSINING, NY, 10562, US
Phone (914) 245-3972
Fax (914) 862-0065
E-mail KEITH@TACONICTREECARE.COM

Safety Measurement System - All Transportation

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: 31 Mar 2025

Sources: New York Secretary of State