Search icon

UNITED TREE SERVICE, INC.

Company Details

Name: UNITED TREE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1981 (43 years ago)
Entity Number: 735677
ZIP code: 12159
County: Schenectady
Place of Formation: New York
Address: 35 BITTERSWEET LANE, SLINGERLANDS, NY, United States, 12159

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD M. SLINGERLAND, JR. Chief Executive Officer 9021 MEICHANT ST, DANIEL ISLAND, SC, United States, 29492

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 BITTERSWEET LANE, SLINGERLANDS, NY, United States, 12159

History

Start date End date Type Value
1993-05-25 2013-12-02 Address 35 BITTERSWEET LANE, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer)
1981-11-20 1993-05-25 Address 1021 HIGH BRIDGE RD., SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131202002107 2013-12-02 BIENNIAL STATEMENT 2013-11-01
120110002694 2012-01-10 BIENNIAL STATEMENT 2011-11-01
091202002456 2009-12-02 BIENNIAL STATEMENT 2009-11-01
071114002429 2007-11-14 BIENNIAL STATEMENT 2007-11-01
051215002158 2005-12-15 BIENNIAL STATEMENT 2005-11-01
031020002345 2003-10-20 BIENNIAL STATEMENT 2003-11-01
011026002558 2001-10-26 BIENNIAL STATEMENT 2001-11-01
991123002635 1999-11-23 BIENNIAL STATEMENT 1999-11-01
971119002248 1997-11-19 BIENNIAL STATEMENT 1997-11-01
931105003323 1993-11-05 BIENNIAL STATEMENT 1993-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302007109 0213100 1998-10-07 1 BULLOCK ROAD, SLINGERLANDS, NY, 12159
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-10-07
Case Closed 1999-06-14

Related Activity

Type Referral
Activity Nr 200742336
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1998-11-06
Abatement Due Date 1998-11-12
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Hazard STRUCK BY
Citation ID 01002
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1998-11-06
Abatement Due Date 1998-11-12
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Hazard STRUCK BY
Citation ID 01003
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1998-11-06
Abatement Due Date 1998-11-12
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Hazard STRUCK BY
Citation ID 01004
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1998-11-06
Abatement Due Date 1998-11-12
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100135 A01
Issuance Date 1998-11-06
Abatement Due Date 1998-11-12
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 28 Feb 2025

Sources: New York Secretary of State