Search icon

SPECIALIZED TREE SERVICE, INC.

Company Details

Name: SPECIALIZED TREE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1998 (27 years ago)
Entity Number: 2270538
ZIP code: 14052
County: Erie
Address: PO BOX 460, EAST AURORA, NY, United States, 14052
Principal Address: 1241 BOWEN ROAD, ELMA, NY, United States, 14059

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY DUGAN Chief Executive Officer PO BOX 460, EAST AURORA, NY, United States, 14052

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 460, EAST AURORA, NY, United States, 14052

History

Start date End date Type Value
2025-01-16 2025-01-16 Address PO BOX 460, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2024-12-16 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-16 2025-01-16 Address PO BOX 460, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2024-12-16 2025-01-16 Address PO BOX 460, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
2024-12-16 2024-12-16 Address PO BOX 460, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2004-07-12 2024-12-16 Address PO BOX 460, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
2004-07-12 2024-12-16 Address PO BOX 460, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2004-07-12 2010-07-02 Address 151 SOUTH AVE, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
1998-06-17 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-06-17 2004-07-12 Address 921 JAMISON ROAD, ELMA, NY, 14059, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250116000720 2025-01-15 CERTIFICATE OF CORRECTION 2025-01-15
241216001827 2024-12-16 BIENNIAL STATEMENT 2024-12-16
160617006203 2016-06-17 BIENNIAL STATEMENT 2016-06-01
140611006727 2014-06-11 BIENNIAL STATEMENT 2014-06-01
120717002614 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100702002703 2010-07-02 BIENNIAL STATEMENT 2010-06-01
040712002114 2004-07-12 BIENNIAL STATEMENT 2004-06-01
980617000528 1998-06-17 CERTIFICATE OF INCORPORATION 1998-06-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1474460 Intrastate Non-Hazmat 2025-01-31 9000 2024 5 4 Private(Property)
Legal Name SPECIALIZED TREE SERVICE
DBA Name -
Physical Address 1241 BOWEN ROAD, ELMA, NY, 14059, US
Mailing Address PO BOX 460, EAST AURORA, NY, 14052, US
Phone (716) 863-0500
Fax (716) 677-0841
E-mail SPECIALIZEDTREE@LIVE.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