Name: | BURKE PEST CONTROL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1987 (38 years ago) |
Date of dissolution: | 11 Jan 2022 |
Entity Number: | 1182788 |
ZIP code: | 13833 |
County: | Broome |
Place of Formation: | New York |
Address: | 110 MONKEY RUN ROAD, PORT CRANE, NY, United States, 13833 |
Principal Address: | 587 CONKLIN ROAD, BINGHAMTON, NY, United States, 13903 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN M. BURKE | Chief Executive Officer | 110 MONKEY RUN RD, PORT CRANE, NY, United States, 13833 |
Name | Role | Address |
---|---|---|
BURKE PEST CONTROL, INC. | DOS Process Agent | 110 MONKEY RUN ROAD, PORT CRANE, NY, United States, 13833 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-03 | 2022-01-12 | Address | 110 MONKEY RUN ROAD, PORT CRANE, NY, 13833, USA (Type of address: Service of Process) |
2013-10-16 | 2022-01-12 | Address | 110 MONKEY RUN RD, PORT CRANE, NY, 13833, USA (Type of address: Chief Executive Officer) |
1993-02-04 | 2013-10-16 | Address | 1 FARVIEW AVENUE, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer) |
1993-02-04 | 2019-06-03 | Address | 587 CONKLIN ROAD, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process) |
1987-06-29 | 2022-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220112000084 | 2022-01-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-11 |
190603062374 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170601007325 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
131016002144 | 2013-10-16 | BIENNIAL STATEMENT | 2013-06-01 |
110617002365 | 2011-06-17 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State