Name: | ACE PEST CONTROL SPECIALISTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1987 (38 years ago) |
Entity Number: | 1220391 |
ZIP code: | 12065 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 964A ROUTE 146, SUITE 2, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN H. BERGHAMMER | Chief Executive Officer | 964 A ROUTE 146, SUITE 2, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 964A ROUTE 146, SUITE 2, CLIFTON PARK, NY, United States, 12065 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
13928 | 2015-07-01 | 2027-06-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-20 | 2011-02-03 | Address | 301 NOTT STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
2005-12-29 | 2011-02-03 | Address | 301 NOTT ST, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer) |
2005-12-29 | 2011-02-03 | Address | 301 NOTT ST, SCHENECTADY, NY, 12305, USA (Type of address: Principal Executive Office) |
1995-03-30 | 2006-01-20 | Address | ROBERT P PALOMBO, 202 FRONT ST, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
1993-02-10 | 2005-12-29 | Address | 202 FRONT ST, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130115006404 | 2013-01-15 | BIENNIAL STATEMENT | 2013-01-01 |
110203002508 | 2011-02-03 | BIENNIAL STATEMENT | 2011-01-01 |
081219002553 | 2008-12-19 | BIENNIAL STATEMENT | 2009-01-01 |
061221002087 | 2006-12-21 | BIENNIAL STATEMENT | 2007-01-01 |
060120000339 | 2006-01-20 | CERTIFICATE OF CHANGE | 2006-01-20 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State