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
Name | Role | Address |
---|---|---|
ROSE MARY WEST | DOS Process Agent | 2755 MICKLE AVE, BRONX, NY, United States, 10469 |
Name | Role | Address |
---|---|---|
RONALD WEST | Chief Executive Officer | 2755 MICKLE AVE, BRONX, NY, United States, 10469 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
11410 | 2013-03-01 | 2025-02-28 | Pesticide use | No data |
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) |
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