Search icon

ASPLUNDH TREE EXPERT CO.

Company claim

Is this your business?

Get access!

Company Details

Name: ASPLUNDH TREE EXPERT CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1946 (79 years ago)
Date of dissolution: 06 Oct 2017
Entity Number: 60822
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Principal Address: ATTN: TAX DEPT, 708 BLAIR MILL RD, WILLOW GROVE, PA, United States, 19090
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CHRISTOPHER B ASPLUNDH Chief Executive Officer 3700 BUCK RD, HUNTINGTON VALLEY, PA, United States, 19006

History

Start date End date Type Value
2006-04-20 2008-03-14 Address 419 SHOEMAKER WAY, LANSDALE, PA, 19446, USA (Type of address: Principal Executive Office)
2002-03-18 2006-04-20 Address 708 BLAIR MILL RD., WILLOW GROVE, PA, 19090, USA (Type of address: Principal Executive Office)
2002-03-18 2006-04-20 Address 708 BLAIR MILL RD., WILLOW GROVE, PA, 19090, USA (Type of address: Chief Executive Officer)
2000-03-29 2002-03-18 Address PO BOX 148, 2670 SUGAR RD., SOLEBURY, PA, 18963, USA (Type of address: Chief Executive Officer)
2000-03-29 2002-03-18 Address 708 BLAIR MILL ROAD, WILLOW GROVE, PA, 19090, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-949 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-948 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171006000448 2017-10-06 CERTIFICATE OF TERMINATION 2017-10-06
160317006130 2016-03-17 BIENNIAL STATEMENT 2016-03-01
140324006106 2014-03-24 BIENNIAL STATEMENT 2014-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-05-08
Type:
Unprog Rel
Address:
55 DESMOND AVE., YONKERS, NY, 10708
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-04-30
Type:
Complaint
Address:
CR 57 EAST OF VILLAGE OF REDFIELD, REDFIELD, NY, 13437
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-05-13
Type:
Accident
Address:
ROUTE 132 & WREN PLACE, YORKTOWN HGTS, NY, 10598
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-08-15
Type:
Accident
Address:
191 BENGEYFIELD DR., EAST WILLISTON, NY, 11596
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-12-05
Type:
Complaint
Address:
GLASCO TPK & RTE 212, WOODSTOCK, NY, 12498
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2003-08-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
ZEMBER
Party Role:
Plaintiff
Party Name:
ASPLUNDH TREE EXPERT CO.
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-04-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
MINUCCI, VITO
Party Role:
Plaintiff
Party Name:
ASPLUNDH TREE EXPERT CO.
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-09-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
PRYSTAJKO K C
Party Role:
Plaintiff
Party Name:
ASPLUNDH TREE EXPERT CO.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State