Name: | TARZAN TREE REMOVAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Feb 2016 (9 years ago) |
Entity Number: | 4894023 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GXUAQM638LY1 | 2022-06-16 | 15 CYRUS AVENUE, BROOKLYN, NY, 11229, 6066, USA | 15 CYRUS AVENUE, BROOKLYN, NY, 11229, 6066, USA | |||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 09 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-04-06 |
Initial Registration Date | 2021-03-18 |
Entity Start Date | 2016-02-06 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 561730 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JOSEPH MESSINA |
Role | PRESIDENT |
Address | 15 CYRUS AVENUE, BROOKLYN, NY, 11229, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JOSEPH MESSINA |
Role | PRESIDENT |
Address | 15 CYRUS AVENUE, BROOKLYN, NY, 11229, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220214000942 | 2022-02-14 | BIENNIAL STATEMENT | 2022-02-14 |
210111060286 | 2021-01-11 | BIENNIAL STATEMENT | 2020-02-01 |
190219060423 | 2019-02-19 | BIENNIAL STATEMENT | 2018-02-01 |
160210000450 | 2016-02-10 | ARTICLES OF ORGANIZATION | 2016-02-10 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2331478 | DCA-SUS | CREDITED | 2016-04-22 | 37.5 | Suspense Account |
2331477 | PROCESSING | INVOICED | 2016-04-22 | 12.5 | License Processing Fee |
2305291 | LICENSE | CREDITED | 2016-03-22 | 50 | Home Improvement Contractor License Fee |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State