Name: | MAPLE SPRINGS TREE SERVICE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Oct 2015 (10 years ago) |
Entity Number: | 4829300 |
ZIP code: | 14712 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | PO Box 498, BEMUS POINT, NY, United States, 14712 |
Name | Role | Address |
---|---|---|
ANDREW W. GOODELL, ESQ. | Agent | GOODELL & RANKIN, 617 WASHINGTON STREET, JAMESTOWN, NY, 14701 |
Name | Role | Address |
---|---|---|
MAPLE SPRINGS TREE SERVICE LLC | DOS Process Agent | PO Box 498, BEMUS POINT, NY, United States, 14712 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
90876 | No data | No data | Mined land permit | East Side Of Rt. 430; 2600' South Of Weaver Road Intersection; Across From Midway Park. |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-01 | 2023-10-02 | Address | 5360 MAPLE SPRINGS-ELLERY ROAD, BEMUS POINT, NY, 14712, USA (Type of address: Service of Process) |
2015-10-05 | 2023-10-02 | Address | GOODELL & RANKIN, 617 WASHINGTON STREET, JAMESTOWN, NY, 14701, USA (Type of address: Registered Agent) |
2015-10-05 | 2021-03-01 | Address | 5375 BAYVIEW ROAD, DEWITTVILLE, NY, 14728, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002006976 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211115001583 | 2021-11-15 | BIENNIAL STATEMENT | 2021-11-15 |
210301000078 | 2021-03-01 | CERTIFICATE OF CHANGE | 2021-03-01 |
170921000500 | 2017-09-21 | CERTIFICATE OF PUBLICATION | 2017-09-21 |
151005000059 | 2015-10-05 | ARTICLES OF ORGANIZATION | 2015-10-05 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State