Search icon

4R DMS PEST CONTROL SYSTEMS INC.

Company Details

Name: 4R DMS PEST CONTROL SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1986 (39 years ago)
Entity Number: 1094388
ZIP code: 10469
County: Bronx
Place of Formation: New York
Activity Description: We are a minority family owned Pest Control company that has been servicing the New York City area for the past 30 years. We special in rodent and insect removal using the latest environmentally friendly products and chemicals. We have worked with NYCHA and several large building management companies in The Bronx, Manhattan and Brooklyn.
Address: 2755 MICKLE AVE, BRONX, NY, United States, 10469

Contact Details

Phone +1 718-653-3395

Website http://4Rpestcontrol.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSE MARY WEST DOS Process Agent 2755 MICKLE AVE, BRONX, NY, United States, 10469

Chief Executive Officer

Name Role Address
RONALD WEST Chief Executive Officer 2755 MICKLE AVE, BRONX, NY, United States, 10469

Permits

Number Date End date Type Address
11410 2013-03-01 2025-02-28 Pesticide use No data

History

Start date End date Type Value
2024-06-19 2024-06-19 Address 2755 MICKLE AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2020-06-11 2024-06-19 Address 2755 MICKLE AVE, BRONX, NY, 10469, 6117, USA (Type of address: Service of Process)
1996-06-25 2020-06-11 Address 350 MALCOLM X BLVD., NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office)
1996-06-25 2024-06-19 Address 2755 MICKLE AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
1996-06-25 2020-06-11 Address 350 MALCOLM X BLVD., NEW YORK, NY, 10027, USA (Type of address: Service of Process)
1986-06-30 2024-06-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-06-30 1996-06-25 Address 369 EAST 149TH ST, BRONX, NY, 10455, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240619000351 2024-06-19 BIENNIAL STATEMENT 2024-06-19
220725001245 2022-07-25 BIENNIAL STATEMENT 2022-06-01
200611060281 2020-06-11 BIENNIAL STATEMENT 2020-06-01
180626006218 2018-06-26 BIENNIAL STATEMENT 2018-06-01
160613006676 2016-06-13 BIENNIAL STATEMENT 2016-06-01
140703006398 2014-07-03 BIENNIAL STATEMENT 2014-06-01
120724002684 2012-07-24 BIENNIAL STATEMENT 2012-06-01
101014000170 2010-10-14 ERRONEOUS ENTRY 2010-10-14
DP-1856615 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
100701002755 2010-07-01 BIENNIAL STATEMENT 2010-06-01

Date of last update: 10 Mar 2025

Sources: New York Secretary of State