Name: | WOODCHUCK TREE SERVICE & STUMP REMOVAL OF WNY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 2020 (5 years ago) |
Entity Number: | 5698384 |
ZIP code: | 14072 |
County: | Erie |
Place of Formation: | New York |
Address: | 650 Baseline Road, Grand Island, NY, United States, 14072 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WOODCHUCK TREE SERVICE & STUMP REMOVAL OF WNY, INC. | DOS Process Agent | 650 Baseline Road, Grand Island, NY, United States, 14072 |
Name | Role | Address |
---|---|---|
JACOB M. ZIMMERMAN | Chief Executive Officer | 650 BASELINE ROAD, GRAND ISLAND, NY, United States, 14072 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-31 | 2024-03-01 | Address | 650 baseline road, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process) |
2021-08-30 | 2024-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-01-29 | 2021-08-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-01-29 | 2021-08-31 | Address | 2484 BASELINE ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301037018 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
210831001138 | 2021-08-30 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-30 |
200129010394 | 2020-01-29 | CERTIFICATE OF INCORPORATION | 2020-01-29 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State