Search icon

DEPENDABLE EXTERMINATING CO. INC

Company Details

Name: DEPENDABLE EXTERMINATING CO. INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1985 (40 years ago)
Entity Number: 1029242
ZIP code: 10461
County: Rockland
Place of Formation: New York
Address: 2812 CODDINGTON AVE, BRONX, NY, United States, 10461

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SIEGFRIED GRUEN Chief Executive Officer 2812 CODDINGTON AVE, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2812 CODDINGTON AVE, BRONX, NY, United States, 10461

Form 5500 Series

Employer Identification Number (EIN):
133296371
Plan Year:
2013
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:

Permits

Number Date End date Type Address
6109 2015-03-01 2027-02-28 Pesticide use No data

History

Start date End date Type Value
2022-07-11 2022-07-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2000-04-27 2022-07-11 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1999-11-03 2007-10-17 Address 360 WEST 125TH ST, STE 20, NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office)
1999-11-03 2007-10-17 Address 360 WEST 125TH ST, STE 20, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
1999-11-03 2007-10-17 Address 360 WEST 125TH ST, STE 20, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131016006689 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111018003074 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091007002743 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071017003122 2007-10-17 BIENNIAL STATEMENT 2007-10-01
051129002252 2005-11-29 BIENNIAL STATEMENT 2005-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State