Entity Name: | TERRY TREE SERVICE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Aug 2004 (20 years ago) |
Branch of: | TERRY TREE SERVICE, LLC, NEW YORK (Company Number 1965581) |
Date of dissolution: | 27 May 2009 (16 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 27 May 2009 (16 years ago) |
Document Number: | M04000003381 |
FEI/EIN Number | 161488524 |
Address: | 225 BALLANTINE ROAD, ROCHESTER, NY, 14623 |
Mail Address: | 225 BALLANTINE ROAD, ROCHESTER, NY, 14623 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
TERRY THOMAS I | President | 1375 CRITTENDEN ROAD, ROCHESTER, NY, 14623 |
Name | Role | Address |
---|---|---|
POPE TIMOTHY J | Vice President | 5521 GRAY ROAD, GENESEO, NY, 14454 |
Name | Role | Address |
---|---|---|
TERRY DAVID | Secretary | 21 SPLIT RAIL RUN, PENFIELD, NY, 14526 |
Name | Role | Address |
---|---|---|
TERRY DAVID | Treasurer | 21 SPLIT RAIL RUN, PENFIELD, NY, 14526 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2009-05-27 | No data | No data |
Name | Date |
---|---|
LC Withdrawal | 2009-05-27 |
ANNUAL REPORT | 2009-03-26 |
ANNUAL REPORT | 2008-01-25 |
ANNUAL REPORT | 2007-01-24 |
ANNUAL REPORT | 2006-01-23 |
ANNUAL REPORT | 2005-04-25 |
Foreign Limited | 2004-08-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State