TRADITIONAL TREE, INC.

Name: | TRADITIONAL TREE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 2001 (24 years ago) |
Entity Number: | 2592398 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7 LEDGEWOOD DR, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN MULLANE | DOS Process Agent | 7 LEDGEWOOD DR, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
STEVEN MULLANE | Chief Executive Officer | 7 LEDGEWOOD DR, SMITHTOWN, NY, United States, 11787 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
14233 | 2013-01-01 | 2024-12-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-14 | 2005-02-14 | Address | 7 LEDGEWOOD DR, SMITHTOWN, NY, 11787, 4019, USA (Type of address: Chief Executive Officer) |
2003-02-14 | 2005-02-14 | Address | 7 LEDGEWOOD DR, SMITHTOWN, NY, 11787, 4019, USA (Type of address: Principal Executive Office) |
2003-02-14 | 2005-02-14 | Address | 7 LEDGEWOOD RD, SMITHTOWN, NY, 11787, 4019, USA (Type of address: Service of Process) |
2001-01-10 | 2003-02-14 | Address | 39 WESLEYAN ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090121003104 | 2009-01-21 | BIENNIAL STATEMENT | 2009-01-01 |
070122002789 | 2007-01-22 | BIENNIAL STATEMENT | 2007-01-01 |
050214002911 | 2005-02-14 | BIENNIAL STATEMENT | 2005-01-01 |
030214002168 | 2003-02-14 | BIENNIAL STATEMENT | 2003-01-01 |
010110000380 | 2001-01-10 | CERTIFICATE OF INCORPORATION | 2001-01-10 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State