Name: | RAMIRO'S TREE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 2003 (22 years ago) |
Entity Number: | 2862689 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 42 PLEASANT STREET, NEW ROCHELLE, NY, United States, 10801 |
Contact Details
Phone +1 914-576-6583
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAMIRO LOPEZ | DOS Process Agent | 42 PLEASANT STREET, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
RAMIRO LOPEZ | Chief Executive Officer | 42 PLEASANT STREET, NEW ROCHELLE, NY, United States, 10801 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1298012-DCA | Active | Business | 2008-08-29 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 40 PARCOT AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 42 PLEASANT STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2024-02-23 | 2025-01-02 | Address | 40 PARCOT AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2024-02-23 | 2024-02-23 | Address | 40 PARCOT AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2024-02-23 | 2024-02-23 | Address | 42 PLEASANT STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102002126 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
240223001246 | 2024-02-23 | BIENNIAL STATEMENT | 2024-02-23 |
201013060498 | 2020-10-13 | BIENNIAL STATEMENT | 2019-01-01 |
130117006461 | 2013-01-17 | BIENNIAL STATEMENT | 2013-01-01 |
110302002161 | 2011-03-02 | BIENNIAL STATEMENT | 2011-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3556356 | TRUSTFUNDHIC | INVOICED | 2022-11-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3556357 | RENEWAL | INVOICED | 2022-11-21 | 100 | Home Improvement Contractor License Renewal Fee |
3259818 | TRUSTFUNDHIC | INVOICED | 2020-11-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3259819 | RENEWAL | INVOICED | 2020-11-19 | 100 | Home Improvement Contractor License Renewal Fee |
2906965 | RENEWAL | INVOICED | 2018-10-10 | 100 | Home Improvement Contractor License Renewal Fee |
2906964 | TRUSTFUNDHIC | INVOICED | 2018-10-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2489723 | TRUSTFUNDHIC | INVOICED | 2016-11-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2489724 | RENEWAL | INVOICED | 2016-11-15 | 100 | Home Improvement Contractor License Renewal Fee |
1884905 | TRUSTFUNDHIC | INVOICED | 2014-11-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1884926 | RENEWAL | INVOICED | 2014-11-17 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State