Search icon

FINGERLAKES TREE AND LANDSCAPE, INC.

Company Details

Name: FINGERLAKES TREE AND LANDSCAPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 2000 (25 years ago)
Date of dissolution: 31 Mar 2022
Entity Number: 2497076
ZIP code: 14469
County: Yates
Place of Formation: New York
Address: 7666 ROUTE 5 & 20, BLOOMFIELD, NY, United States, 14469
Principal Address: 7666 RT 5 AND 20, BLOOMFIELD, NY, United States, 14469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM FORREST MILTON Chief Executive Officer 7666 RT 5 AND 20, BLOOMFIELD, NY, United States, 14469

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7666 ROUTE 5 & 20, BLOOMFIELD, NY, United States, 14469

History

Start date End date Type Value
2006-04-12 2022-10-03 Address 7666 RT 5 AND 20, BLOOMFIELD, NY, 14469, 9210, USA (Type of address: Chief Executive Officer)
2006-04-12 2022-10-03 Address 7666 ROUTE 5 & 20, BLOOMFIELD, NY, 14469, 9210, USA (Type of address: Service of Process)
2002-04-09 2006-04-12 Address 7666 RT 5 AND 20, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer)
2002-04-09 2006-04-12 Address 7666 RT 5 AND 20, BLOOMFIELD, NY, 14469, USA (Type of address: Principal Executive Office)
2000-04-10 2022-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-04-10 2006-04-12 Address 7666 ROUTE 5 & 20, BLOOMFIELD, NY, 14469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221003003281 2022-03-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-31
120530002102 2012-05-30 BIENNIAL STATEMENT 2012-04-01
100429002571 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080506002828 2008-05-06 BIENNIAL STATEMENT 2008-04-01
060412003066 2006-04-12 BIENNIAL STATEMENT 2006-04-01
040429002199 2004-04-29 BIENNIAL STATEMENT 2004-04-01
020409002474 2002-04-09 BIENNIAL STATEMENT 2002-04-01
000410000888 2000-04-10 CERTIFICATE OF INCORPORATION 2000-04-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1652340 Intrastate Non-Hazmat 2017-04-14 6000 2016 5 4 Private(Property)
Legal Name FINGERLAKES TREE AND LANDSCAPE INC
DBA Name -
Physical Address 7666 RTE 5 AND 20, BLOOMFIELD, NY, 14469, US
Mailing Address 7666 RTE 5 AND 20, BLOOMFIELD, NY, 14469, US
Phone (585) 657-4448
Fax -
E-mail FORREST@FRONTIERNET.NET

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