Name: | NORTHEAST PEST CONTROL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1985 (39 years ago) |
Entity Number: | 1040883 |
ZIP code: | 12204 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 1160 BROADWAY, ALBANY, NY, United States, 12204 |
Contact Details
Phone +1 518-283-5625
Phone +1 518-337-9987
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN REGAN | DOS Process Agent | 1160 BROADWAY, ALBANY, NY, United States, 12204 |
Name | Role | Address |
---|---|---|
KEVIN C. REGAN, PRESIDENT | Agent | 226 NORTH GREENBUSH ROAD, TROY, NY, 12180 |
Name | Role | Address |
---|---|---|
KEVIN REGAN | Chief Executive Officer | 1160 BROADWAY, ALBANY, NY, United States, 12204 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
1372 | Nuisance Wildlife Control Operator - General | 2023-10-24 | 2024-09-30 | Menands, RENSSELAER, NY |
2435 | Nuisance Wildlife Control Operator - General | 2023-10-24 | 2024-09-30 | RENSSELAER, RENSSELAER, NY |
Number | Date | End date | Type | Address |
---|---|---|---|---|
989 | 2015-07-01 | 2027-06-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 1160 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 226 NORTH GREENBUSH RD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2023-08-10 | 2025-02-03 | Address | 1160 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
2023-08-10 | 2023-08-10 | Address | 1160 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
2023-08-10 | 2023-08-10 | Address | 226 NORTH GREENBUSH RD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203003780 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230810001904 | 2023-08-10 | BIENNIAL STATEMENT | 2021-11-01 |
141121002013 | 2014-11-21 | BIENNIAL STATEMENT | 2013-11-01 |
130305000086 | 2013-03-05 | CERTIFICATE OF CHANGE | 2013-03-05 |
031110002603 | 2003-11-10 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State