Search icon

INTERNATIONAL FUMIGATORS AND EXTERMINATORS, INC.

Company Details

Name: INTERNATIONAL FUMIGATORS AND EXTERMINATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1958 (67 years ago)
Date of dissolution: 08 Oct 2010
Entity Number: 114467
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 4968 MORGAN PARKWAY, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARKUS T PICKHARDT Chief Executive Officer 4968 MORGAN PARKWAY, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
AMERICAN PEST MANAGEMENT DOS Process Agent 4968 MORGAN PARKWAY, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
2002-10-17 2004-12-24 Address 7102 NEWPORT CT, DERBY, NY, 14047, USA (Type of address: Service of Process)
2002-10-17 2004-12-24 Address 7102 NEWPORT CT, DERBY, NY, 14047, USA (Type of address: Chief Executive Officer)
2002-10-17 2004-12-24 Address 7102 NEWPORT CT, DERBY, NY, 14047, USA (Type of address: Principal Executive Office)
1995-07-03 2002-10-17 Address 7102 NEWPORT CT, DERBY, NY, 14047, USA (Type of address: Principal Executive Office)
1995-07-03 2002-10-17 Address 7102 NEWPORT CT, DERBY, NY, 14047, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
101008000043 2010-10-08 CERTIFICATE OF DISSOLUTION 2010-10-08
041224002511 2004-12-24 BIENNIAL STATEMENT 2004-11-01
021017002399 2002-10-17 BIENNIAL STATEMENT 2002-11-01
001110002423 2000-11-10 BIENNIAL STATEMENT 2000-11-01
981028002095 1998-10-28 BIENNIAL STATEMENT 1998-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State