Search icon

APEX PEST CONTROL, INC.

Company Details

Name: APEX PEST CONTROL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1917 (108 years ago)
Entity Number: 13160
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 249 W 34 ST., NEW YORK, NY, United States, 10001

Shares Details

Shares issued 0

Share Par Value 5000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 249 W 34 ST., NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JOHN YANIRO Chief Executive Officer 249 W 34 ST., NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
130688600
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

Permits

Number Date End date Type Address
7543 2015-03-01 2027-02-28 Pesticide use No data

History

Start date End date Type Value
1961-11-27 1995-04-05 Address 1390 SECOND AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1949-02-04 2022-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1948-02-10 1989-02-21 Name EXCELSIOR EXTERMINATING & CHEMICAL CO. INC.
1934-11-19 1961-11-27 Address 212 WEST 102ND STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1917-06-29 1948-02-10 Name EXCELSIOR EXTERMINATING & MANUFACTURING CO. INC.

Filings

Filing Number Date Filed Type Effective Date
130605006518 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110615002042 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090528002065 2009-05-28 BIENNIAL STATEMENT 2009-06-01
070606002659 2007-06-06 BIENNIAL STATEMENT 2007-06-01
050803002150 2005-08-03 BIENNIAL STATEMENT 2005-06-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State