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
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 | |||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 116 Retford Drive, Liverpool, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
STUART GROOM | Chief Executive Officer | 1154 OBERON DR, KING FERRY, NY, United States, 13081 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311140958 | 0214700 | 2010-04-01 | 1235 DEER PARK AVE, NORTH BABYLON, NY, 11703 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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