Name: | NICK'S TREE SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 2002 (23 years ago) |
Entity Number: | 2729273 |
ZIP code: | 12563 |
County: | Putnam |
Place of Formation: | New York |
Principal Address: | 2 LINWOOD LANE, NEW MILFORD, CT, United States, 06776 |
Address: | 530 NY-164, Patter, NY, United States, 12563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NICK'S TREE SERVICE INC., CONNECTICUT | 1118565 | CONNECTICUT |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NICK'S TREE SERVICE INC. 401(K) PLAN | 2023 | 450468471 | 2024-07-12 | NICK'S TREE SERVICE INC. | 7 | |||||||||||||
|
||||||||||||||||||
NICK'S TREE SERVICE INC. 401(K) PLAN | 2022 | 450468471 | 2023-05-25 | NICK'S TREE SERVICE INC. | 6 | |||||||||||||
|
Name | Role | Address |
---|---|---|
NICK'S TREE SERVICE INC. | DOS Process Agent | 530 NY-164, Patter, NY, United States, 12563 |
Name | Role | Address |
---|---|---|
NICK CONSTANTINIDES | Chief Executive Officer | 2 LINWOOD LANE, NEW MILFORD, CT, United States, 06776 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 2 LINWOOD LANE, NEW MILFORD, CT, 06776, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2025-03-04 | Address | 530 NY-164, PATTERSON, NY, 12563, USA (Type of address: Service of Process) |
2023-11-28 | 2023-11-28 | Address | 2 LINWOOD LANE, NEW MILFORD, CT, 06776, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2025-03-04 | Address | 2 LINWOOD LANE, NEW MILFORD, CT, 06776, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-03-22 | 2023-11-28 | Address | 2 LINWOOD LANE, NEW WINDFORD, CT, 06776, USA (Type of address: Service of Process) |
2019-03-22 | 2023-11-28 | Address | 2 LINWOOD LANE, NEW MILFORD, CT, 06776, USA (Type of address: Chief Executive Officer) |
2006-03-10 | 2019-03-22 | Address | 148 LONGFELLOW DRIVE, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office) |
2004-02-12 | 2019-03-22 | Address | 148 LONGFELLOW DRIVE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2004-02-12 | 2006-03-10 | Address | 1020 ROUTE 52, CARMEL, NY, 10512, 4727, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304002676 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
231128000172 | 2023-11-28 | BIENNIAL STATEMENT | 2022-02-01 |
190322002033 | 2019-03-22 | BIENNIAL STATEMENT | 2018-02-01 |
120328002288 | 2012-03-28 | BIENNIAL STATEMENT | 2012-02-01 |
100317003024 | 2010-03-17 | BIENNIAL STATEMENT | 2010-02-01 |
080206002946 | 2008-02-06 | BIENNIAL STATEMENT | 2008-02-01 |
060310002296 | 2006-03-10 | BIENNIAL STATEMENT | 2006-02-01 |
040212002792 | 2004-02-12 | BIENNIAL STATEMENT | 2004-02-01 |
020208000775 | 2002-02-08 | CERTIFICATE OF INCORPORATION | 2002-02-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5543707002 | 2020-04-05 | 0202 | PPP | 530 ROUTE 164, BREWSTER, NY, 10509 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State