Search icon

TYREE CORP

Company Details

Name: TYREE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2004 (21 years ago)
Entity Number: 3110067
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 116 Retford Drive, Liverpool, NY, United States, 13088
Principal Address: 1154 OBERON DR, KING FERRY, NY, United States, 13081

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TYREE CORP PROFIT SHARING PLAN 2009 201715181 2010-10-15 TYREE CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-13
Business code 812990
Sponsor’s telephone number 7167254764
Plan sponsor’s DBA name TYREE CORP
Plan sponsor’s mailing address 1154 OBERON DRIVE, KING FERRY, NY, 13081
Plan sponsor’s address 1154 OBERON DRIVE, KING FERRY, NY, 13081

Plan administrator’s name and address

Administrator’s EIN 201715181
Plan administrator’s name TYREE CORP
Plan administrator’s address 1154 OBERON DRIVE, KING FERRY, NY, 13081
Administrator’s telephone number 7167254764

Number of participants as of the end of the plan year

Active participants 1

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing STUART GROOM
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116 Retford Drive, Liverpool, NY, United States, 13088

Chief Executive Officer

Name Role Address
STUART GROOM Chief Executive Officer 1154 OBERON DR, KING FERRY, NY, United States, 13081

History

Start date End date Type Value
2023-10-04 2023-10-04 Address 1154 OBERON DR, KING FERRY, NY, 13081, USA (Type of address: Chief Executive Officer)
2006-11-17 2023-10-04 Address 1154 OBERON DR, KING FERRY, NY, 13081, USA (Type of address: Chief Executive Officer)
2004-10-05 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-10-05 2023-10-04 Address 1154 OBERON DRIVE, KING FERRY, NY, 13081, 9760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004002607 2023-10-04 BIENNIAL STATEMENT 2022-10-01
081210003148 2008-12-10 BIENNIAL STATEMENT 2008-10-01
061117002178 2006-11-17 BIENNIAL STATEMENT 2006-10-01
041005000262 2004-10-05 CERTIFICATE OF INCORPORATION 2004-10-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311140958 0214700 2010-04-01 1235 DEER PARK AVE, NORTH BABYLON, NY, 11703
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2010-04-01
Case Closed 2011-03-15

Related Activity

Type Referral
Activity Nr 200158525
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260352 I
Issuance Date 2010-09-28
Abatement Due Date 2010-10-12
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 2010-10-07
Final Order 2011-02-22
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19260651 J02
Issuance Date 2010-09-28
Abatement Due Date 2010-10-12
Current Penalty 1750.0
Initial Penalty 1750.0
Contest Date 2010-10-07
Final Order 2011-02-22
Nr Instances 1
Nr Exposed 4
Gravity 03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State