Name: | MRD TREE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 2010 (15 years ago) |
Entity Number: | 3959820 |
ZIP code: | 12514 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 1184 Hollow Road, Clinton Corners, NY, United States, 12514 |
Principal Address: | 1184 HOLLOW ROAD, CLINTON CORNERS, NY, United States, 12514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIKE'S TREE SERVICE | DOS Process Agent | 1184 Hollow Road, Clinton Corners, NY, United States, 12514 |
Name | Role | Address |
---|---|---|
MICHAEL DIGIACOMIO | Chief Executive Officer | 1184 HOLLOW ROAD, CLINTON CORNERS, NY, United States, 12514 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-19 | 2024-06-19 | Address | 1184 HOLLOW ROAD, CLINTON CORNERS, NY, 12514, USA (Type of address: Chief Executive Officer) |
2023-04-11 | 2024-06-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-11 | 2023-04-11 | Address | 1184 HOLLOW ROAD, CLINTON CORNERS, NY, 12514, USA (Type of address: Chief Executive Officer) |
2023-04-11 | 2024-06-19 | Address | 1184 HOLLOW ROAD, CLINTON CORNERS, NY, 12514, USA (Type of address: Chief Executive Officer) |
2023-04-11 | 2024-06-19 | Address | 1184 Hollow Road, Clinton Corners, NY, 12514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240619000733 | 2024-06-19 | BIENNIAL STATEMENT | 2024-06-19 |
230411002020 | 2023-04-11 | BIENNIAL STATEMENT | 2022-06-01 |
211201001883 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
190116000419 | 2019-01-16 | CERTIFICATE OF CHANGE | 2019-01-16 |
190102002017 | 2019-01-02 | BIENNIAL STATEMENT | 2018-06-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State