Name: | GREAT LAKES TREE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 2015 (10 years ago) |
Entity Number: | 4754059 |
ZIP code: | 14782 |
County: | Chautauqua |
Place of Formation: | Delaware |
Address: | 5540 FENNER ROAD, SINCLAIRVILLE, NY, United States, 14782 |
Principal Address: | 1096 Ivory Road, Frewsburg, NY, United States, 14738 |
Name | Role | Address |
---|---|---|
GREAT LAKES TREE SERVICES, INC. | DOS Process Agent | 5540 FENNER ROAD, SINCLAIRVILLE, NY, United States, 14782 |
Name | Role | Address |
---|---|---|
ELLEN COVEY | Chief Executive Officer | 1096 IVORY ROAD, FREWSBURG, NY, United States, 14738 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 1096 IVORY ROAD, FREWSBURG, NY, 14738, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 5540 FENNER ROAD, SINCLAIRVILLE, NY, 14782, USA (Type of address: Chief Executive Officer) |
2017-12-13 | 2023-06-01 | Address | 5540 FENNER ROAD, SINCLAIRVILLE, NY, 14782, USA (Type of address: Chief Executive Officer) |
2015-05-06 | 2023-06-01 | Address | 5540 FENNER ROAD, SINCLAIRVILLE, NY, 14782, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601000892 | 2023-06-01 | BIENNIAL STATEMENT | 2023-05-01 |
220629001362 | 2022-06-29 | BIENNIAL STATEMENT | 2021-05-01 |
190502061117 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
171213006209 | 2017-12-13 | BIENNIAL STATEMENT | 2017-05-01 |
150506000111 | 2015-05-06 | APPLICATION OF AUTHORITY | 2015-05-06 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State