Search icon

THE F.A. BARTLETT TREE EXPERT COMPANY - Florida Company Profile

Company Details

Entity Name: THE F.A. BARTLETT TREE EXPERT COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Oct 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 1996 (29 years ago)
Document Number: 830990
FEI/EIN Number 060254490

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1290 EAST MAIN STREET, STAMFORD, CT, 06902
Mail Address: P.O. BOX 3067, STAMFORD, CT, 06905
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
INGRAM JAMES B President 1290 EAST MAIN STREET, STAMFORD, CT, 06902
INGRAM JAMES B Director 1290 EAST MAIN STREET, STAMFORD, CT, 06902
BARTLETT ROBERT AJr. Chairman 1290 EAST MAIN STREET, STAMFORD, CT, 06902
BARTLETT ROBERT AJr. Director 1290 EAST MAIN STREET, STAMFORD, CT, 06902
DONNELLY CAROL J Treasurer 1290 EAST MAIN STREET, STAMFORD, CT, 06902
KIJEK CAROL A Secretary 1290 EAST MAIN STREET, STAMFORD, CT, 06902
FARIN MATTHEW J Vice President 1290 EAST MAIN STREET, STAMFORD, CT, 06902
PALOMBA GARY B CONT 1290 EAST MAIN STREET, STAMFORD, CT, 06902
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000058204 BARTLETT TREE EXPERTS ACTIVE 2017-05-25 2027-12-31 - 1290 EAST MAIN STREET, 2ND FLOOR, P.O. BOX 3067, STAMFORD, CT, 06905

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-06 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-09-06 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 1996-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-08 1290 EAST MAIN STREET, STAMFORD, CT 06902 -
CHANGE OF MAILING ADDRESS 1996-04-08 1290 EAST MAIN STREET, STAMFORD, CT 06902 -
INVOLUNTARILY DISSOLVED 1980-12-08 - -

Documents

Name Date
Reg. Agent Change 2024-09-06
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-05-15
ANNUAL REPORT 2017-01-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303993000 0419700 2003-05-02 59 LAUDERDALE LANE (RESIDENCE), CRAWFORDVILLE, FL, 32327
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2003-06-13
Case Closed 2003-10-02

Related Activity

Type Accident
Activity Nr 101353001

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2003-09-19
Abatement Due Date 2003-09-24
Initial Penalty 6300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Hazard FALLING

Date of last update: 01 May 2025

Sources: Florida Department of State