Search icon

ASPLUNDH TREE EXPERT CO.

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: Chief Executive Officer)
2002-03-18 2006-04-20 Address 708 BLAIR MILL RD., WILLOW GROVE, PA, 19090, USA (Type of address: Principal Executive Office)
2000-03-29 2002-03-18 Address 708 BLAIR MILL ROAD, WILLOW GROVE, PA, 19090, USA (Type of address: Principal Executive Office)
2000-03-29 2002-03-18 Address PO BOX 148, 2670 SUGAR RD., SOLEBURY, PA, 18963, USA (Type of address: Chief Executive Officer)
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-03-11 2000-03-29 Address 2670 SUGAN RD, SOLEBURY, PA, 18963, USA (Type of address: Chief Executive Officer)
1993-05-13 2000-03-29 Address 708 BLAIR MILL ROAD, WILLOW GROVE, PA, 19090, USA (Type of address: Principal Executive Office)
1993-05-13 1998-03-11 Address 708 BLAIR MILL ROAD, WILLOW GROVE, PA, 19090, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-948 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-949 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
120423002597 2012-04-23 BIENNIAL STATEMENT 2012-03-01
100512002492 2010-05-12 BIENNIAL STATEMENT 2010-03-01
080314002178 2008-03-14 BIENNIAL STATEMENT 2008-03-01
060420002345 2006-04-20 BIENNIAL STATEMENT 2006-03-01
040318002798 2004-03-18 BIENNIAL STATEMENT 2004-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344008115 0216000 2019-05-08 55 DESMOND AVE., YONKERS, NY, 10708
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2019-05-14
Case Closed 2019-09-20

Related Activity

Type Inspection
Activity Nr 1399175
Safety Yes
339032468 0215800 2013-04-30 CR 57 EAST OF VILLAGE OF REDFIELD, REDFIELD, NY, 13437
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2013-04-30
Case Closed 2014-02-21

Related Activity

Type Complaint
Activity Nr 815301
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2013-06-24
Abatement Due Date 2013-07-12
Current Penalty 0.0
Initial Penalty 5000.0
Contest Date 2013-07-17
Final Order 2014-01-03
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line Section 5(a)(1) of the Occupational Safety and Health Act of 1970: The employer did not furnish employment and a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to being struck by traffic hazards: a) On or about 4/30/2013: CR 47 Town of Redfield: Employees were conducting line clearing tree trimming operations while utilizing bucket trucks that were parked in the roadway. 1) There was no warning sign indicating "One Lane Road Ahead" 2) There was no adequate cone taper leading into the lane closure. 3) The sole "Road Work Ahead" signs (one from each direction) were up to a distance of one mile from the work location. 4) Their was no "Yield to oncoming traffic" sign along with a Yield sign in front of the lane closure. 5) There was no flagger in use where there was hills or curves blocking the view of the oncoming traffic. Abatement certification is required for this item.
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 2013-06-24
Abatement Due Date 2013-07-12
Current Penalty 1000.0
Initial Penalty 3000.0
Contest Date 2013-07-17
Final Order 2014-01-03
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(d)(2)(i): Approved container(s) or portable tank(s) were not used for the storage of flammable or combustible liquids: a) On or about 4/30/2013: CR 22 Town of Redfield: Gasoline was stored, transported and dispensed from a plastic oil container. Abatement certification is required for this item.
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 E
Issuance Date 2013-06-24
Abatement Due Date 2013-07-12
Current Penalty 0.0
Initial Penalty 4000.0
Contest Date 2013-07-17
Final Order 2014-01-03
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(e): Defective or damaged personal protective equipment was in use in the workplace: a) On or about 4/30/2013: CR 22 Town of Redfield: An employee utilizing a chain saw was wearing chaps with a broken leg strap and cuts in the front of the leg. Abatement certification is required for this item.
Citation ID 01004
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2013-06-24
Abatement Due Date 2013-07-12
Current Penalty 5000.0
Initial Penalty 5000.0
Contest Date 2013-07-17
Final Order 2014-01-03
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to struck by hazards: On or about 4/30/2013: A vermeer BC100XL chipper was used with an inoperable reverse function, which potentially exposed employees to a hazard in if an employee were cought in the chipper, the reverse funtion could not be used.
313002578 0216000 2010-05-13 ROUTE 132 & WREN PLACE, YORKTOWN HGTS, NY, 10598
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2010-05-13
Emphasis S: ELECTRICAL
Case Closed 2010-11-13

Related Activity

Type Accident
Activity Nr 102031754
112878681 0214700 1994-08-15 191 BENGEYFIELD DR., EAST WILLISTON, NY, 11596
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1995-02-08
Case Closed 1995-07-06

Related Activity

Type Accident
Activity Nr 361115124
Type Referral
Activity Nr 901217398
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100269 C
Issuance Date 1995-02-09
Abatement Due Date 1995-02-14
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 100
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Unclassified
Standard Cited 19100269 R01 III
Issuance Date 1995-02-09
Abatement Due Date 1995-02-14
Current Penalty 10000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100269 R01 IV
Issuance Date 1995-02-09
Abatement Due Date 1995-02-14
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
106894959 0213100 1990-12-05 GLASCO TPK & RTE 212, WOODSTOCK, NY, 12498
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1990-12-05
Case Closed 1990-12-26

Related Activity

Type Complaint
Activity Nr 72940893
Safety Yes
101535292 0214700 1990-01-23 680 OLD COUNTRY ROAD, WESTBURY, NY, 11590
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-02-02
Case Closed 1990-03-14

Related Activity

Type Referral
Activity Nr 901231837
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1990-02-15
Abatement Due Date 1990-02-18
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100268 Q02 VII
Issuance Date 1990-02-15
Abatement Due Date 1990-02-18
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 1
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1990-02-15
Abatement Due Date 1990-03-30
Nr Instances 3
Nr Exposed 3
Gravity 00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State