AMBUSH PEST CONTROL PROFESSIONALS, LTD.

Name: | AMBUSH PEST CONTROL PROFESSIONALS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1986 (39 years ago) |
Entity Number: | 1115856 |
ZIP code: | 11010 |
County: | Queens |
Place of Formation: | New York |
Address: | 271 JAMES ST, FRANKLIN SQUARE, NY, United States, 11010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JON P. SHENCUP | Chief Executive Officer | 271 JAMES ST, FRANKLIN SWUARE, NY, United States, 11010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 271 JAMES ST, FRANKLIN SQUARE, NY, United States, 11010 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
6583 | 2014-11-01 | 2026-10-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-10 | 2000-09-07 | Address | 271 JAMES STREET, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer) |
1993-11-10 | 2000-09-07 | Address | 271 JAMES STREET, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office) |
1993-11-10 | 2000-09-07 | Address | 271 JAMES STREET, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process) |
1986-09-30 | 1993-11-10 | Address | REEVES %D. R. MORRIS ESQ, 855 MAIN ST., BRIDGEPORT, CT, 06604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120924002030 | 2012-09-24 | BIENNIAL STATEMENT | 2012-09-01 |
101022002970 | 2010-10-22 | BIENNIAL STATEMENT | 2010-09-01 |
080829002493 | 2008-08-29 | BIENNIAL STATEMENT | 2008-09-01 |
060925002445 | 2006-09-25 | BIENNIAL STATEMENT | 2006-09-01 |
030318002846 | 2003-03-18 | BIENNIAL STATEMENT | 2002-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State