Search icon

ALPINE TREE SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALPINE TREE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2014 (11 years ago)
Entity Number: 4514389
ZIP code: 12533
County: Putnam
Place of Formation: New York
Address: Alpine Tree Service Inc., 1343 Route 82, Hopewell Junction, NY, United States, 12533
Principal Address: 1343 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS DEMASI DOS Process Agent Alpine Tree Service Inc., 1343 Route 82, Hopewell Junction, NY, United States, 12533

Chief Executive Officer

Name Role Address
THOMAS DEMASI Chief Executive Officer 1343 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Permits

Number Date End date Type Address
16787 2016-12-05 2026-04-30 Pesticide use No data

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 1343 ROUTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2024-01-03 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-16 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-16 2024-01-03 Address 1343 ROUTE 82, HOPEWELL JUNCTION, NY, 12533, 3301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103005692 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220204001388 2022-02-04 BIENNIAL STATEMENT 2022-02-04
211213000466 2021-12-13 BIENNIAL STATEMENT 2021-12-13
140116010005 2014-01-16 CERTIFICATE OF INCORPORATION 2014-01-16

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-69102.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
54687.00
Total Face Value Of Loan:
54687.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1974-11-01
Type:
Accident
Address:
146 PROCTOR BLVD, Utica, NY, 13501
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54687
Current Approval Amount:
54687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55270.57

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 949-3237
Add Date:
2016-03-17
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
8
Drivers:
8
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State