CONDOR PEST CONTROL, INC.

Name: | CONDOR PEST CONTROL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 1987 (38 years ago) |
Entity Number: | 1202805 |
ZIP code: | 11516 |
County: | Queens |
Place of Formation: | New York |
Address: | 341 MADISON AVE, CEDARHURST, NY, United States, 11516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASON SANTANA | DOS Process Agent | 341 MADISON AVE, CEDARHURST, NY, United States, 11516 |
Name | Role | Address |
---|---|---|
JASON SANTANA | Chief Executive Officer | 341 MADISON AVE, CEDARHURST, NY, United States, 11516 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
4281 | 2015-06-09 | 2024-10-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-03 | 2016-06-23 | Address | 381 GANSEVOORT BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2005-11-03 | 2016-06-23 | Address | 91-08 ROCKAWAY BEACH BLVD, ROCKAWAY BEACH, NY, 10314, USA (Type of address: Principal Executive Office) |
1993-07-30 | 2005-11-03 | Address | 91-08 ROCKAWAY BEACH BOULEVARD, ROCKAWAY BEACH, NY, 11693, USA (Type of address: Chief Executive Officer) |
1993-07-30 | 2005-11-03 | Address | 381 GANSEVOORT BOULEVARD, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
1987-09-17 | 2024-01-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220725003121 | 2022-07-25 | BIENNIAL STATEMENT | 2021-09-01 |
160623002019 | 2016-06-23 | BIENNIAL STATEMENT | 2015-09-01 |
051103002809 | 2005-11-03 | BIENNIAL STATEMENT | 2005-09-01 |
030826002158 | 2003-08-26 | BIENNIAL STATEMENT | 2003-09-01 |
011026002433 | 2001-10-26 | BIENNIAL STATEMENT | 2001-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State