Search icon

PYRAMID POOL & TREE EXPERTS, INC.

Company Details

Name: PYRAMID POOL & TREE EXPERTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2006 (19 years ago)
Entity Number: 3319574
ZIP code: 10970
County: Rockland
Place of Formation: New York
Address: 4 Hollow Tree Court, Pomona, NY, United States, 10970
Principal Address: 4 Hollow Tree Experts, INC., Pomona, NY, United States, 10970

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 Hollow Tree Court, Pomona, NY, United States, 10970

Chief Executive Officer

Name Role Address
KETIH CLARK Chief Executive Officer 4 CONKLIN CT, POMONA, NY, United States, 10970

History

Start date End date Type Value
2024-09-11 2024-09-11 Address 4 CONKLIN CT, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2024-09-11 2024-09-11 Address 4 HOLLOW TREE COURT, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2024-09-11 2024-09-11 Address 864 CHESTNUT RIDGE RD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer)
2021-11-09 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-21 2024-09-11 Address 864 CHESTNUT RIDGE RD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer)
2006-02-13 2021-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-13 2024-09-11 Address 864 CHESTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240911002606 2024-09-11 BIENNIAL STATEMENT 2024-09-11
211108002729 2021-11-08 BIENNIAL STATEMENT 2021-11-08
150423000794 2015-04-23 ANNULMENT OF DISSOLUTION 2015-04-23
DP-1996339 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
100511002523 2010-05-11 BIENNIAL STATEMENT 2010-02-01
080421002584 2008-04-21 BIENNIAL STATEMENT 2008-02-01
060213000107 2006-02-13 CERTIFICATE OF INCORPORATION 2006-02-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1757749 Interstate 2024-08-03 20000 2023 4 3 Private(Property)
Legal Name PYRAMID POOL & TREE EXPERTS INC
DBA Name -
Physical Address 4 CONKLIN CT, MONROE, NY, 10950, US
Mailing Address 4 CONKLIN CT, MONROE, NY, 10950, US
Phone (845) 356-2724
Fax (845) 426-3901
E-mail PYRAMIDTREEEXPERTS@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State