HAZLETT TREE SERVICE, INC.

Name: | HAZLETT TREE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 1999 (26 years ago) |
Date of dissolution: | 22 May 2023 |
Entity Number: | 2366422 |
ZIP code: | 16360 |
County: | Chautauqua |
Place of Formation: | Pennsylvania |
Address: | 14919 ARNOLD DRIVE, TOWNVILLE, PA, United States, 16360 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN O SMITH | Chief Executive Officer | 14919 ARNOLD DRIVE, TOWNVILLE, PA, United States, 16360 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14919 ARNOLD DRIVE, TOWNVILLE, PA, United States, 16360 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-12 | 2023-05-23 | Address | 14919 ARNOLD DRIVE, TOWNVILLE, PA, 16360, USA (Type of address: Chief Executive Officer) |
2011-05-12 | 2023-05-23 | Address | 14919 ARNOLD DRIVE, TOWNVILLE, PA, 16360, USA (Type of address: Service of Process) |
2001-04-30 | 2011-05-12 | Address | 14919 ARNOLD DRIVE, TOWNVILLE, PA, 16360, USA (Type of address: Chief Executive Officer) |
2001-04-30 | 2011-05-12 | Address | 14919 ARNOLD DRIVE, TOWNVILLE, PA, 16360, USA (Type of address: Principal Executive Office) |
1999-04-12 | 2011-05-12 | Address | 14919 ARNOLD DRIVE, TOWNVILLE, PA, 16360, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230523001596 | 2023-05-22 | CERTIFICATE OF TERMINATION | 2023-05-22 |
150413006127 | 2015-04-13 | BIENNIAL STATEMENT | 2015-04-01 |
130408006292 | 2013-04-08 | BIENNIAL STATEMENT | 2013-04-01 |
110512002172 | 2011-05-12 | BIENNIAL STATEMENT | 2011-04-01 |
090327002437 | 2009-03-27 | BIENNIAL STATEMENT | 2009-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State