Search icon

BUG BAN PEST CONTROL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BUG BAN PEST CONTROL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1986 (39 years ago)
Date of dissolution: 21 Oct 2019
Entity Number: 1060041
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: C/O W. BLOHM, 80-32 165TH STREET, JAMAICA, NY, United States, 11432
Principal Address: 80-32 165TH ST, HILLCREST, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER D. BLOHM Chief Executive Officer 80-32 165TH ST, HILLCREST, NY, United States, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O W. BLOHM, 80-32 165TH STREET, JAMAICA, NY, United States, 11432

Form 5500 Series

Employer Identification Number (EIN):
112789557
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1998-02-06 2006-03-24 Address C/O W. BLOHM, 80-32 165TH STREET, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
1994-03-03 1998-02-06 Address 80-32 165TH STREET, % W. BLOHM, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
1993-03-01 2002-02-04 Address 80-32 165TH ST, HILLCREST, NY, 11432, 1208, USA (Type of address: Principal Executive Office)
1986-02-24 1994-03-03 Address 80-32 165TH ST., %W. BLOHM, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191021000330 2019-10-21 CERTIFICATE OF DISSOLUTION 2019-10-21
140606002048 2014-06-06 BIENNIAL STATEMENT 2014-02-01
120322002091 2012-03-22 BIENNIAL STATEMENT 2012-02-01
100301002071 2010-03-01 BIENNIAL STATEMENT 2010-02-01
080204002303 2008-02-04 BIENNIAL STATEMENT 2008-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State