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 |
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 | - |
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 |
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 | - | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303993000 | 0419700 | 2003-05-02 | 59 LAUDERDALE LANE (RESIDENCE), CRAWFORDVILLE, FL, 32327 | |||||||||||||||||||||||||||||||||||||||||
|
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