Search icon

TREE'S "R" US, INC.

Company Details

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

Chief Executive Officer

Name Role Address
TRACEY J RECENELLO Chief Executive Officer 99 SOUTH SAXON AVE, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 SOUTH SAXON AVE, BAY SHORE, NY, United States, 11706

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313429185 0215600 2010-12-03 132-26 AVERY AVE, FLUSHING, NY, 11355
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-02-04
Case Closed 2011-03-04

Related Activity

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