Name: | TOM ADAMS' TREE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1978 (47 years ago) |
Entity Number: | 504146 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 521 WATKINS DRIVE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES G ADAMS | Chief Executive Officer | 521 WATKINS DRIVE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
JAMES G ADAMS | DOS Process Agent | 521 WATKINS DRIVE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-08 | 2010-08-12 | Address | 521 WATKINS DR, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
1995-03-08 | 2010-08-12 | Address | 521 WATKINS DR, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
1995-03-08 | 2010-08-12 | Address | 521 WATKINS DR, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1978-08-03 | 1995-03-08 | Address | 92 BISHOP PLACE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150512068 | 2015-05-12 | ASSUMED NAME LLC INITIAL FILING | 2015-05-12 |
121031002150 | 2012-10-31 | BIENNIAL STATEMENT | 2012-08-01 |
100812002410 | 2010-08-12 | BIENNIAL STATEMENT | 2010-08-01 |
080821002097 | 2008-08-21 | BIENNIAL STATEMENT | 2008-08-01 |
060808002389 | 2006-08-08 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State