Search icon

PRO-PEL EXTERMINATING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRO-PEL EXTERMINATING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1987 (38 years ago)
Entity Number: 1213081
ZIP code: 30736
County: Suffolk
Place of Formation: New York
Address: 86 HUMMINGBIRD HILL, RINGGOLD, GA, United States, 30736

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERRENCE TULLY Chief Executive Officer 86 HUMMINGBIRD HILL, RINGGOLD, GA, United States, 30736

DOS Process Agent

Name Role Address
TERRENCE TULLY DOS Process Agent 86 HUMMINGBIRD HILL, RINGGOLD, GA, United States, 30736

Permits

Number Date End date Type Address
6979 2013-01-01 2024-12-31 Pesticide use No data

History

Start date End date Type Value
2003-10-06 2017-10-03 Address 276 OVERLOOK DR, EAST ISLIP, NY, 11730, 3514, USA (Type of address: Principal Executive Office)
2003-10-06 2017-10-03 Address 276 OVERLOOK DR, EAST ISLIP, NY, 11730, 3514, USA (Type of address: Chief Executive Officer)
2003-10-06 2017-10-03 Address 276 OVERLOOK DR, EAST ISLIP, NY, 11730, 3514, USA (Type of address: Service of Process)
1995-05-18 2003-10-06 Address 276 OVERLOOK DRIVE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
1995-05-18 2003-10-06 Address 276 OVERLOOK DRIVE, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171003006700 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151217006192 2015-12-17 BIENNIAL STATEMENT 2015-10-01
140715006926 2014-07-15 BIENNIAL STATEMENT 2013-10-01
111019002840 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091008002644 2009-10-08 BIENNIAL STATEMENT 2009-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State