Search icon

OLYMPIC TREE & LAND MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OLYMPIC TREE & LAND MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1999 (26 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2401325
ZIP code: 12977
County: Essex
Place of Formation: New York
Address: 1006 NYS ROUTE 86, RAY BROOK, NY, United States, 12977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL GROVES DOS Process Agent 1006 NYS ROUTE 86, RAY BROOK, NY, United States, 12977

Chief Executive Officer

Name Role Address
DANIEL GROVES Chief Executive Officer 1006 NYS ROUTE 86, PO BOX 150, BAY BROOK, NY, United States, 12977

Agent

Name Role Address
MICHAEL A. RONDEAU Agent 1 STEVENSON LANE, SARANAC LAKE, NY, 12983

History

Start date End date Type Value
2006-04-18 2007-07-24 Address PO BOX 150 & RTE 86, RAYBROOK, NY, 12977, USA (Type of address: Service of Process)
2001-08-01 2007-07-24 Address PO BOX 150 & RTE 86, RAYBROOK, NY, 12977, USA (Type of address: Chief Executive Officer)
2001-08-01 2007-07-24 Address PO BOX 150 & RTE. 86, RAYBROOK, NY, 12977, USA (Type of address: Principal Executive Office)
1999-07-22 2006-04-18 Address 1 STEVENSON LANE, SARANAC LAKE, NY, 12983, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2151746 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
070724002175 2007-07-24 BIENNIAL STATEMENT 2007-07-01
060418002465 2006-04-18 BIENNIAL STATEMENT 2005-07-01
030908002483 2003-09-08 BIENNIAL STATEMENT 2003-07-01
010801002101 2001-08-01 BIENNIAL STATEMENT 2001-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0212KP130008
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
650.06
Base And Exercised Options Value:
650.06
Base And All Options Value:
650.06
Awarding Agency Name:
Department of Justice
Performance Start Date:
2010-11-19
Description:
REPAIR OF FLAG POLE BY C-BUILDING AND SUPPLIES.
Naics Code:
113310: LOGGING
Product Or Service Code:
F014: TREE THINNING SERVICES
Procurement Instrument Identifier:
DJBP0212JP130014
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
950.00
Base And Exercised Options Value:
950.00
Base And All Options Value:
950.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2010-08-25
Description:
TREE REMOVAL OF ONE LARGE WHITE PINE TREE NEAR FENCE LINE. 3 HOUR RATE OF 2 MAN CREW WITH 75' BUCKET TRUCK.
Naics Code:
113310: LOGGING
Product Or Service Code:
F014: TREE THINNING SERVICES
Procurement Instrument Identifier:
DJBRBKHP130015
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
175.00
Base And Exercised Options Value:
175.00
Base And All Options Value:
175.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2008-02-15
Description:
REINSTALL ROPE ON FLAGPOLE IN FRONT OF C-BUILDING.
Naics Code:
115310: SUPPORT ACTIVITIES FOR FORESTRY

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State