Search icon

PRO-TECH PEST CONTROL CO. INC.

Company Details

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

Chief Executive Officer

Name Role Address
STUART BOGARD Chief Executive Officer 1 VILLAGE PLAZA, KINGS PARK, NY, United States, 11754

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 VILLAGE PLAZA, KINGS PARK, NY, United States, 11754

Form 5500 Series

Employer Identification Number (EIN):
112848523
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
0
Sponsors Telephone Number:

History

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)

Filings

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