Search icon

TREE & HOME INC.

Company Details

Name: TREE & HOME INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1977 (48 years ago)
Date of dissolution: 01 May 2013
Entity Number: 421784
ZIP code: 12058
County: Greene
Place of Formation: New York
Address: 521 GAYHEAD EARLTON RD, EARLTON, NY, United States, 12058

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 521 GAYHEAD EARLTON RD, EARLTON, NY, United States, 12058

Chief Executive Officer

Name Role Address
REGINA I DOBERT Chief Executive Officer 521 GAYHEAD EARLTON RD, EARLTON, NY, United States, 12058

History

Start date End date Type Value
1993-04-22 2001-02-27 Address BOX 204, EARLTON-GAYHEAD ROAD, EARLTON, NY, 12058, USA (Type of address: Chief Executive Officer)
1993-04-22 2001-02-27 Address BOX 204, EARLTON-GAYHEAD ROAD, EARLTON, NY, 12058, USA (Type of address: Principal Executive Office)
1993-04-22 2001-02-27 Address BOX 204, EARLTON-GAYHEAD ROAD, EARLTON, NY, 12058, USA (Type of address: Service of Process)
1977-01-24 1993-04-22 Address BOX 204, EARLTON, NY, 12058, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20191227060 2019-12-27 ASSUMED NAME CORP INITIAL FILING 2019-12-27
130501001195 2013-05-01 CERTIFICATE OF DISSOLUTION 2013-05-01
070509003553 2007-05-09 BIENNIAL STATEMENT 2007-01-01
050329002535 2005-03-29 BIENNIAL STATEMENT 2005-01-01
010227002581 2001-02-27 BIENNIAL STATEMENT 2001-01-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-05-09
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State