Search icon

O'SULLIVAN TREE CARE, INC.

Print

Details

Entity Number 1721563

Status Active

NameO'SULLIVAN TREE CARE, INC.

CountyRockland

Date of registration 27 Apr 1993 (31 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address PO BOX 113, BLAUVELT, NY, United States, 10913

Address ZIP code 10913

Principal Address 201 WESTERN HIGHWAY, WEST NYACK, NY, United States, 10994

Principal Address ZIP code 10994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

D4PLSPPJLED3

2024-07-19

201 WESTERN HWY, WEST NYACK, NY, 10994, 2611, USA

PO BOX 113, BLAUVELT, NY, 10913, USA

Business Information

Doing Business AsOSULLIVAN TREE CARE
Congressional District17
State/Country of IncorporationNY, USA
Activation Date2023-08-01
Initial Registration Date2023-07-20
Entity Start Date1993-04-27
Fiscal Year End Close DateDec 23

Service Classifications

NAICS Codes561730

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameJAMES O'SULLIVAN
RoleOFFICE MANAGER
AddressPO BOX 113, BLAUVELT, NY, 10913, USA
Government Business
TitlePRIMARY POC
NameJAMES O'SULLIVAN
RoleOFFICE MANAGER
AddressPO BOX 113, BLAUVELT, NY, 10913, USA
Past PerformanceInformation not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

O'SULLIVAN TREE CARE INC. 401(K) PLAN

2023

133722720

2024-07-24

O'SULLIVAN TREE CARE INC.

9

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code541990
Sponsor’s telephone number8453598733
Plan sponsor’s address201 WESTERN HIGHWAY NORTH, WEST NYACK, NY, 10994

Signature of

RolePlan administrator
Date2024-07-24
Name of individual signingJAMES O'SULLIVAN

O'SULLIVAN TREE CARE INC. 401(K) PLAN

2022

133722720

2023-07-17

O'SULLIVAN TREE CARE INC.

9

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code541990
Sponsor’s telephone number8453598733
Plan sponsor’s address201 WESTERN HIGHWAY NORTH, WEST NYACK, NY, 10994

Signature of

RolePlan administrator
Date2023-07-17
Name of individual signingJAMES O'SULLIVAN

O'SULLIVAN TREE CARE INC. 401(K) PLAN

2021

133722720

2022-09-28

O'SULLIVAN TREE CARE INC.

9

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code541990
Sponsor’s telephone number8453598733
Plan sponsor’s address201 WESTERN HIGHWAY NORTH, WEST NYACK, NY, 10994

Signature of

RolePlan administrator
Date2022-09-28
Name of individual signingJAMES O'SULLIVAN

O'SULLIVAN TREE CARE INC. 401(K) PLAN

2020

133722720

2021-07-29

O'SULLIVAN TREE CARE INC.

9

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code541990
Sponsor’s telephone number8453598733
Plan sponsor’s address201 WESTERN HIGHWAY NORTH, WEST NYACK, NY, 10994

Signature of

RolePlan administrator
Date2021-07-29
Name of individual signingJAMES O'SULLIVAN

O'SULLIVAN TREE CARE INC. 401(K) PLAN

2019

133722720

2020-09-25

O'SULLIVAN TREE CARE INC.

9

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code541990
Sponsor’s telephone number8453598733
Plan sponsor’s address201 WESTERN HIGHWAY NORTH, WEST NYACK, NY, 10994

Signature of

RolePlan administrator
Date2020-09-25
Name of individual signingJAMES O'SULLIVAN

O'SULLIVAN TREE CARE INC. 401(K) PLAN

2018

133722720

2019-10-09

O'SULLIVAN TREE CARE INC.

10

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code541990
Sponsor’s telephone number8453598733
Plan sponsor’s address201 WESTERN HIGHWAY NORTH, WEST NYACK, NY, 10994

Signature of

RolePlan administrator
Date2019-10-09
Name of individual signingJAMES O'SULLIVAN

O'SULLIVAN TREE CARE INC. 401(K) PLAN

2017

133722720

2018-10-05

O'SULLIVAN TREE CARE INC.

13

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code541990
Sponsor’s telephone number8453598733
Plan sponsor’s address201 WESTERN HIGHWAY NORTH, WEST NYACK, NY, 10994

Signature of

RolePlan administrator
Date2018-10-05
Name of individual signingJAMES O'SULLIVAN

Chief Executive Officer

Name Role Address

JAMES O'SULLIVAN

Chief Executive Officer

201 WESTERN HIGHWAY, WEST NYACK, NY, United States, 10994

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

PO BOX 113, BLAUVELT, NY, United States, 10913

Permits

Number Date End date Type Address

A1EZ-20171030-44168

2017-10-30

2017-11-01

OVER DIMENSIONAL VEHICLE PERMITS

A1EZ-20171030-43981

2017-10-30

2017-11-01

OVER DIMENSIONAL VEHICLE PERMITS

A1EZ-20171030-44012

2017-10-30

2017-11-01

OVER DIMENSIONAL VEHICLE PERMITS

H4O5-20171027-43840

2017-10-27

2017-10-31

OVER DIMENSIONAL VEHICLE PERMITS

H4O5-20171027-43839

2017-10-27

2017-10-31

OVER DIMENSIONAL VEHICLE PERMITS

S5J7-2017822-33794

2017-08-22

2017-08-24

OVER DIMENSIONAL VEHICLE PERMITS

S5J7-2017822-33729

2017-08-22

2017-08-24

OVER DIMENSIONAL VEHICLE PERMITS

S5J7-2017822-33792

2017-08-22

2017-08-24

OVER DIMENSIONAL VEHICLE PERMITS

IGSW-201726-3703

2017-02-06

2017-02-08

OVER DIMENSIONAL VEHICLE PERMITS

IGSW-201726-3801

2017-02-06

2017-02-08

OVER DIMENSIONAL VEHICLE PERMITS

History

Start date End date Type Value

2006-01-06

2013-04-04

Address

48 MARYCREST RD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)

2001-04-30

2006-01-06

Address

624 RT 303, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office)

2001-04-30

2006-01-06

Address

44 HARDING ST, BLAUVELT, NY, 10913, USA (Type of address: Service of Process)

2001-04-30

2006-01-06

Address

88 E ERIE ST, BLAUVELT, NY, 10913, USA (Type of address: Chief Executive Officer)

1995-10-10

2001-04-30

Address

88 E ERIE ST, BLAUVELT, NY, 10913, USA (Type of address: Principal Executive Office)

1995-10-10

2001-04-30

Address

PO BOX 113, BLAUVELT, NY, 10913, USA (Type of address: Chief Executive Officer)

1993-04-27

2001-04-30

Address

% 44 HARDING STREET, BLAUVELT, NY, 10913, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

220413002783

2022-04-13

BIENNIAL STATEMENT

2021-04-01

130404006295

2013-04-04

BIENNIAL STATEMENT

2013-04-01

110502002533

2011-05-02

BIENNIAL STATEMENT

2011-04-01

100726002160

2010-07-26

BIENNIAL STATEMENT

2009-04-01

070411002450

2007-04-11

BIENNIAL STATEMENT

2007-04-01

060106002917

2006-01-06

BIENNIAL STATEMENT

2005-04-01

010430002496

2001-04-30

BIENNIAL STATEMENT

2001-04-01

951010002395

1995-10-10

BIENNIAL STATEMENT

1995-04-01

930427000012

1993-04-27

CERTIFICATE OF INCORPORATION

1993-04-27

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts