Search icon

AMERICAN TREE CO., INC.

Company Details

Name: AMERICAN TREE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 2003 (22 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 2885533
ZIP code: 12845
County: Warren
Place of Formation: New York
Address: 663 STATE ROUTE 149, LAKE GEORGE, NY, United States, 12845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 663 STATE ROUTE 149, LAKE GEORGE, NY, United States, 12845

Chief Executive Officer

Name Role Address
DANIEL T STRANAHAN Chief Executive Officer 5010 DAWSON WAY, FORT ANN, NY, United States, 12827

History

Start date End date Type Value
2007-03-15 2009-04-07 Address 1347 BAY RD, LAKE GEORGE, NY, 12845, USA (Type of address: Principal Executive Office)
2007-03-15 2009-04-07 Address 1347 BAY RD, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)
2005-04-21 2007-03-15 Address 5010 DAWNSON WAY, FORT ANN, NY, 12827, USA (Type of address: Principal Executive Office)
2005-04-21 2007-03-15 Address 5010 DAWNSON WAY, FORT ANN, NY, 12827, USA (Type of address: Service of Process)
2003-03-21 2005-04-21 Address C/O DANIEL T. STRANAHAN, 1343 BAY ROAD, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2135217 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
110412002102 2011-04-12 BIENNIAL STATEMENT 2011-03-01
090407002656 2009-04-07 BIENNIAL STATEMENT 2009-03-01
070315002704 2007-03-15 BIENNIAL STATEMENT 2007-03-01
050421002089 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030321000882 2003-03-21 CERTIFICATE OF INCORPORATION 2003-03-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106823735 0213100 1989-07-18 BAILEY ST., 400 JINGLE BELL LANE, COXSACKIE, NY, 12192
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-09-12
Case Closed 1990-03-15

Related Activity

Type Complaint
Activity Nr 73001307
Health Yes
Type Complaint
Activity Nr 72658883
Health Yes
Type Complaint
Activity Nr 73000598
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 1989-11-29
Abatement Due Date 1990-01-05
Current Penalty 150.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1989-11-29
Abatement Due Date 1990-03-01
Current Penalty 200.0
Initial Penalty 420.0
Nr Instances 16
Nr Exposed 10
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1989-11-29
Abatement Due Date 1990-03-01
Current Penalty 200.0
Initial Penalty 280.0
Nr Instances 8
Nr Exposed 10
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-11-29
Abatement Due Date 1990-02-07
Current Penalty 150.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 91
Gravity 05
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1989-11-29
Abatement Due Date 1990-01-05
Current Penalty 150.0
Initial Penalty 280.0
Nr Instances 3
Nr Exposed 6
Gravity 04
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1989-11-29
Abatement Due Date 1990-01-05
Nr Instances 3
Nr Exposed 6
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-11-29
Abatement Due Date 1990-02-07
Current Penalty 150.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 91
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1989-11-29
Abatement Due Date 1990-01-05
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19101001 K01
Issuance Date 1989-11-29
Abatement Due Date 1990-03-01
Nr Instances 1
Nr Exposed 5
Citation ID 02003
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1989-11-29
Abatement Due Date 1990-01-05
Nr Instances 1
Nr Exposed 6
Citation ID 02004
Citaton Type Other
Standard Cited 19101025 H01
Issuance Date 1989-11-29
Abatement Due Date 1990-02-07
Nr Instances 1
Nr Exposed 6
Citation ID 02005
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 1989-11-29
Abatement Due Date 1990-01-05
Nr Instances 1
Nr Exposed 6
Citation ID 02006
Citaton Type Other
Standard Cited 19101025 L02 I
Issuance Date 1989-11-29
Abatement Due Date 1990-01-05
Nr Instances 1
Nr Exposed 6
100528629 0215800 1987-07-17 ROSE ROAD, PITCAIRN, NY, 13648
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1987-09-09
Case Closed 1987-09-15

Related Activity

Type Accident
Activity Nr 360529358

Date of last update: 30 Mar 2025

Sources: New York Secretary of State