Name: | TREE'S "R" US, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 2001 (24 years ago) |
Entity Number: | 2627832 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 99 SOUTH SAXON AVE, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRACEY J RECENELLO | Chief Executive Officer | 99 SOUTH SAXON AVE, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 SOUTH SAXON AVE, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-01 | 2023-06-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-06-10 | 2007-05-11 | Address | 36 SHINNECOCK LN, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer) |
2005-06-10 | 2007-05-11 | Address | 36 SHINNECOCK LN, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office) |
2003-04-04 | 2005-06-10 | Address | 63 OCEAN AVE, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
2003-04-04 | 2005-06-10 | Address | 63 OCEAN AVE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2001-04-13 | 2023-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-04-13 | 2007-05-11 | Address | 63 OCEAN AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070511003002 | 2007-05-11 | BIENNIAL STATEMENT | 2007-04-01 |
050610002279 | 2005-06-10 | BIENNIAL STATEMENT | 2005-04-01 |
030404002138 | 2003-04-04 | BIENNIAL STATEMENT | 2003-04-01 |
010413000015 | 2001-04-13 | CERTIFICATE OF INCORPORATION | 2001-04-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313429185 | 0215600 | 2010-12-03 | 132-26 AVERY AVE, FLUSHING, NY, 11355 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200836591 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 C01 |
Issuance Date | 2011-02-04 |
Abatement Due Date | 2011-02-09 |
Current Penalty | 1200.0 |
Initial Penalty | 1800.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100067 C02 V |
Issuance Date | 2011-02-04 |
Abatement Due Date | 2011-02-09 |
Current Penalty | 1900.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19100133 A01 |
Issuance Date | 2011-02-04 |
Abatement Due Date | 2011-02-09 |
Current Penalty | 1900.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 05 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19100135 A01 |
Issuance Date | 2011-02-04 |
Abatement Due Date | 2011-02-09 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State