Name: | CAYUGA TREE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1969 (56 years ago) |
Entity Number: | 272880 |
ZIP code: | 13060 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 5660 VALLEY DRIVE, ELBRIDGE, NY, United States, 13060 |
Address: | PO BOX 381, 5660 VALLEY DRIVE, ELBRIDGE, NY, United States, 13060 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A CHRISTOPHER SANDSTROM | Chief Executive Officer | 5660 VALLEY DRIVE, PO BOX 381, ELBRIDGE, NY, United States, 13060 |
Name | Role | Address |
---|---|---|
A CHRISTOPHER SANDSTROM | DOS Process Agent | PO BOX 381, 5660 VALLEY DRIVE, ELBRIDGE, NY, United States, 13060 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
72381 | 2014-08-01 | 2026-07-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-18 | 2024-06-18 | Address | 5660 VALLEY DRIVE, PO BOX 381, ELBRIDGE, NY, 13060, 0381, USA (Type of address: Chief Executive Officer) |
2024-06-18 | 2024-06-18 | Address | 5660 VALLEY DRIVE, PO BOX 381, ELBRIDGE, NY, 13060, USA (Type of address: Chief Executive Officer) |
2019-02-05 | 2024-06-18 | Address | PO BOX 381, 5660 VALLEY DRIVE, ELBRIDGE, NY, 13060, USA (Type of address: Service of Process) |
2017-02-01 | 2019-02-05 | Address | 5660 VALLEY DRIVE, PO BOX 381, ELBRIDGE, NY, 13060, 0381, USA (Type of address: Service of Process) |
2017-02-01 | 2024-06-18 | Address | 5660 VALLEY DRIVE, PO BOX 381, ELBRIDGE, NY, 13060, 0381, USA (Type of address: Chief Executive Officer) |
2011-02-24 | 2017-02-01 | Address | PO BOX 403, 5660 VALLEY DRIVE, ELBRIDGE, NY, 13060, 0403, USA (Type of address: Service of Process) |
2011-02-24 | 2017-02-01 | Address | PO BOX 403, ELBRIDGE, NY, 13060, 0403, USA (Type of address: Chief Executive Officer) |
2011-02-24 | 2017-02-01 | Address | 5660 VALLEY DRIVE, PO BOX 403, ELBRIDGE, NY, 13060, 0403, USA (Type of address: Principal Executive Office) |
1995-05-02 | 2011-02-24 | Address | 5660 VALLEY DRIVE, PO BOX 403, ELBRIDGE, NY, 13060, 0403, USA (Type of address: Principal Executive Office) |
1995-05-02 | 2011-02-24 | Address | PO BOX 403, ELBRIDGE, NY, 13060, 0403, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240618002958 | 2024-06-18 | BIENNIAL STATEMENT | 2024-06-18 |
221111000188 | 2022-11-11 | BIENNIAL STATEMENT | 2021-02-01 |
190205060579 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170201007311 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150202006961 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130205006521 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
110224002755 | 2011-02-24 | BIENNIAL STATEMENT | 2011-02-01 |
090217002227 | 2009-02-17 | BIENNIAL STATEMENT | 2009-02-01 |
070314002726 | 2007-03-14 | BIENNIAL STATEMENT | 2007-02-01 |
050311002189 | 2005-03-11 | BIENNIAL STATEMENT | 2005-02-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2011097810 | 2020-05-22 | 0248 | PPP | 5660 Valley Drive, Elbridge, NY, 13080 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1346518 | Intrastate Non-Hazmat | 2023-02-18 | 16973 | 2022 | 3 | 5 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 18 Mar 2025
Sources: New York Secretary of State