Search icon

MAN O' TREES INC.

Company Details

Name: MAN O' TREES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 1998 (27 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2282796
ZIP code: 14779
County: Cattaraugus
Place of Formation: New York
Address: 752 WILDWOOD AVE, SALAMANCA, NY, United States, 14779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 752 WILDWOOD AVE, SALAMANCA, NY, United States, 14779

Chief Executive Officer

Name Role Address
DAVID C PFEIFFER Chief Executive Officer 752 WILDWOOD AVE, SALAMANCA, NY, United States, 14779

Agent

Name Role Address
DAVID C PFEIFFER Agent 6089 SULLIVAN HOLLOW ROAD, KILLBUCK, NY, 14748

Permits

Number Date End date Type Address
90527 2010-07-28 2014-05-31 Mined land permit entrance is +/- 760 ft. north of intersection of Mote & Wolcott Rd. Wethersfield, NY

History

Start date End date Type Value
2013-07-25 2014-09-16 Address 752 WILDWOOD AVENUE, SALAMANCA, NY, 14779, USA (Type of address: Service of Process)
2010-02-25 2013-07-25 Address 1500 UNION ROAD, SUITE 201, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2002-07-03 2014-09-16 Address 344 SYCAMORE ST, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer)
2002-07-03 2010-02-25 Address 344 SYCAMORE ST, BUFFALO, NY, 14204, USA (Type of address: Service of Process)
2002-07-03 2014-09-16 Address 344 SYCAMORE ST, BUFFALO, NY, 14204, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2144613 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
140916002000 2014-09-16 BIENNIAL STATEMENT 2014-07-01
130725000506 2013-07-25 CERTIFICATE OF CHANGE 2013-07-25
100225002556 2010-02-25 BIENNIAL STATEMENT 2008-07-01
060706002311 2006-07-06 BIENNIAL STATEMENT 2006-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-08-26
Type:
Planned
Address:
SCOTT STREET AND MICHIGAN AVENUE, BUFFALO, NY, 14202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-06-25
Type:
Referral
Address:
HORTON ROAD, BLISS, NY, 14024
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-06-21
Type:
Complaint
Address:
325 FUHRMAN BOULEVARD, BUFFALO, NY, 14203
Safety Health:
Health
Scope:
Partial

Date of last update: 31 Mar 2025

Sources: New York Secretary of State