Search icon

AJ'S TREE SERVICE, LTD.

Company Details

Name: AJ'S TREE SERVICE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2003 (22 years ago)
Entity Number: 2895759
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: PO BOX 650, E AMHERST, NY, United States, 14051
Principal Address: 6 WHISPERING COURT, E AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY TOMARO Chief Executive Officer 6 WHISPERING COURT, E AMHERST, NY, United States, 14051

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 650, E AMHERST, NY, United States, 14051

History

Start date End date Type Value
2025-04-17 2025-04-17 Address 6 WHISPERING COURT, E AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2025-04-17 2025-04-17 Address 9500 MARTIN RD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
2024-03-06 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-04 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2023-05-18 Address 6 WHISPERING COURT, E AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250417001405 2025-04-17 BIENNIAL STATEMENT 2025-04-17
230518002662 2023-05-18 BIENNIAL STATEMENT 2023-04-01
110606002522 2011-06-06 BIENNIAL STATEMENT 2011-04-01
090402002618 2009-04-02 BIENNIAL STATEMENT 2009-04-01
030417000101 2003-04-17 CERTIFICATE OF INCORPORATION 2003-04-17

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-04-26
Operation Classification:
Private(Property)
power Units:
15
Drivers:
7
Inspections:
3
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State