Name: | EMPIRE STATE EXTERMINATING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1987 (38 years ago) |
Entity Number: | 1158237 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 1633 EGGERT ROAD, BUFFALO, NY, United States, 14226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOLENE M DOROBIALA | DOS Process Agent | 1633 EGGERT ROAD, BUFFALO, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
JOLENE M DOROBIALA | Chief Executive Officer | 1633 EGGERT ROAD, BUFFALO, NY, United States, 14226 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
6845 | 2014-10-01 | 2026-09-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-11 | 2011-04-01 | Address | 1633 EGGERT RD, BUFFALO, NY, 14226, USA (Type of address: Principal Executive Office) |
1997-04-11 | 2011-04-01 | Address | 1633 EGGERT RD, BUFFALO, NY, 14226, USA (Type of address: Chief Executive Officer) |
1997-04-11 | 2011-04-01 | Address | 1633 EGGERT RD, BUFFALO, NY, 14226, USA (Type of address: Service of Process) |
1993-05-21 | 1997-04-11 | Address | 2325 BAILEY AVENUE, BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer) |
1993-05-21 | 1997-04-11 | Address | 2325 BAILEY AVENUE, BUFFALO, NY, 14211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130327002156 | 2013-03-27 | BIENNIAL STATEMENT | 2013-03-01 |
110401002043 | 2011-04-01 | BIENNIAL STATEMENT | 2011-03-01 |
090304002650 | 2009-03-04 | BIENNIAL STATEMENT | 2009-03-01 |
070326003264 | 2007-03-26 | BIENNIAL STATEMENT | 2007-03-01 |
050425002630 | 2005-04-25 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State