Search icon

Lewis Tree Service, Inc.

Branch

Company Details

Name: Lewis Tree Service, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 18 Aug 1987 (38 years ago)
Branch of: Lewis Tree Service, Inc., NEW YORK (Company Number 1477395)
Identification Number: 000044059
Place of Formation: NEW YORK
Purpose: TO PROVIDE VEGETATION MANAGEMENT SERVICES FOR UTILITIES AND GOVERNMENTAL ENTITIES.
Fictitious names: LEWIS TREE SERVICE (trading name, 1987-08-18 - 1996-10-07)
Lewis Services (trading name, 2024-12-16 - )
Historical names: Monroe Tree & Lawntender, Inc.
Laidlaw Tree Service, Inc.
Principal Address: Google Maps Logo 300 LUCIUS GORDON DRIVE, WEST HENRIETTA, NY, 14586, USA

Industry & Business Activity

NAICS

561730 Landscaping Services

This industry comprises (1) establishments primarily engaged in providing landscape care and maintenance services and/or installing trees, shrubs, plants, lawns, or gardens and (2) establishments primarily engaged in providing these services along with the design of landscape plans and/or the construction (i.e., installation) of walkways, retaining walls, decks, fences, ponds, and similar structures. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

CEO

Name Role Address
LESLIE COMPTON KASS CEO 300 LUCIUS GORDON DRIVE WEST HENRIETTA, NY 14586 USA

VICE PRESIDENT

Name Role Address
STEPHEN M POLOZIE VICE PRESIDENT 300 LUCIUS GORDON DRIVE WEST HENRIETTA, NY 14586 USA

SENIOR VP CFO

Name Role Address
EDWARD E. SELEE SENIOR VP CFO 300 LUCIUS GORDON DRIVE WEST HENRIETTA, NY 14586 USA

PRESIDENT / COO

Name Role Address
DENNIS L. BROWN JR. PRESIDENT / COO 300 LUCIUS GORDON DRIVE WEST HENRIETTA, NY 14586 USA

CHAIRMAN

Name Role Address
JEFFREY A. CORBETT CHAIRMAN 11320 ROYAL AMBER WAY RALEIGH, NC 27614 USA

DIRECTOR

Name Role Address
MANUEL SAN MIGUEL DIRECTOR 3920 THOMAS AVE S MINNEAPOLIS, MN 55410 USA
MICHAEL RODRIGUEZ DIRECTOR 2606 WOODMONT CIRCLE WACO, TX 76710 USA
OKSANA S. DOMINACH DIRECTOR 109 CLOVER HILLS DR ROCHESTER, NY 14618 USA
CARY C PAPPAS DIRECTOR 1332 BRAYSHORE DRIVE COLLIERVILLE, TN 38017 USA
DAWN DEPERRIOR DIRECTOR 188 SHOREHAM DRIVE ROCHESTER, NY 14618 USA

Events

Type Date Old Value New Value
Name Change 1996-10-07 Laidlaw Tree Service, Inc. Lewis Tree Service, Inc.
Name Change 1988-08-29 Monroe Tree & Lawntender, Inc. Laidlaw Tree Service, Inc.

Filings

Number Name File Date
202447477960 Annual Report 2024-02-28
202331944480 Annual Report - Amended 2023-03-29
202224955360 Annual Report 2022-12-01
202107458810 Annual Report 2021-12-29
202184750490 Annual Report 2021-01-06

Date of last update: 18 May 2025

Sources: Rhode Island Department of State