Name: | PRO-TECH PEST CONTROL CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1987 (38 years ago) |
Entity Number: | 1136555 |
ZIP code: | 11754 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1 VILLAGE PLAZA, KINGS PARK, NY, United States, 11754 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STUART BOGARD | Chief Executive Officer | 1 VILLAGE PLAZA, KINGS PARK, NY, United States, 11754 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 VILLAGE PLAZA, KINGS PARK, NY, United States, 11754 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-27 | 2005-01-31 | Address | C/O STUART BOGARD, 1 VILLAGE PLAZA, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office) |
1997-02-27 | 2005-01-31 | Address | 1 VILLAGE PLAZA, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
1994-01-19 | 1997-02-27 | Address | 61 TWIN OAKS DRIVE, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office) |
1994-01-19 | 1997-02-27 | Address | 61 TWIN OAKS DRIVE, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
1993-03-10 | 1994-01-19 | Address | 1 VILLAGE PLAZA, KINGS PARK, NY, 11754, 2729, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110114003234 | 2011-01-14 | BIENNIAL STATEMENT | 2011-01-01 |
090121002616 | 2009-01-21 | BIENNIAL STATEMENT | 2009-01-01 |
070131002850 | 2007-01-31 | BIENNIAL STATEMENT | 2007-01-01 |
050131002733 | 2005-01-31 | BIENNIAL STATEMENT | 2005-01-01 |
021230002689 | 2002-12-30 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State