Name: | GOODELL TREE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1970 (55 years ago) |
Entity Number: | 290807 |
ZIP code: | 13850 |
County: | Broome |
Place of Formation: | New York |
Address: | 4 PUMPHOUSE ROAD, VESTAL, NY, United States, 13850 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEO GARY COOK JR | Chief Executive Officer | 4 PUMPHOUSE ROAD, VESTAL, NY, United States, 13850 |
Name | Role | Address |
---|---|---|
LEO GARY COOK JR | DOS Process Agent | 4 PUMPHOUSE ROAD, VESTAL, NY, United States, 13850 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
70384 | 2014-08-01 | 2026-07-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-21 | 2024-10-21 | Address | 4 PUMPHOUSE ROAD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer) |
2006-03-28 | 2024-10-21 | Address | 4 PUMPHOUSE ROAD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer) |
2006-03-28 | 2024-10-21 | Address | 4 PUMPHOUSE ROAD, VESTAL, NY, 13850, USA (Type of address: Service of Process) |
2002-03-13 | 2006-03-28 | Address | 2869 NY RTE 265, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer) |
2002-03-13 | 2006-03-28 | Address | 2869 NY RTE 265, VESTAL, NY, 13850, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241021002095 | 2024-10-21 | BIENNIAL STATEMENT | 2024-10-21 |
200325060159 | 2020-03-25 | BIENNIAL STATEMENT | 2020-03-01 |
180314006136 | 2018-03-14 | BIENNIAL STATEMENT | 2018-03-01 |
160311006045 | 2016-03-11 | BIENNIAL STATEMENT | 2016-03-01 |
140424006061 | 2014-04-24 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State