Name: | EASTERN PEST CONTROL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Feb 1990 (35 years ago) |
Date of dissolution: | 06 Jun 2001 |
Entity Number: | 1422192 |
ZIP code: | 10921 |
County: | Orange |
Place of Formation: | New York |
Address: | JOHN J LAURICELLA, #5 REGELSKI DR, FLORIDA, NY, United States, 10921 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JOHN J LAURICELLA, #5 REGELSKI DR, FLORIDA, NY, United States, 10921 |
Name | Role | Address |
---|---|---|
JOHN J. LAURICELLA | Chief Executive Officer | #5 REGELSKI DR, FLORIDA, NY, United States, 10921 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-05 | 2000-04-06 | Address | HUNTER ST, BOX 339, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer) |
1998-03-05 | 2000-04-06 | Address | 25 HUNTER ST, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process) |
1993-04-02 | 1998-03-05 | Address | HUNTER STREET, BOX 339, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer) |
1993-04-02 | 2000-04-06 | Address | HUNTER STREET, BOX 339, HIGHLAND MILLS, NY, 10930, USA (Type of address: Principal Executive Office) |
1990-02-12 | 1998-03-05 | Address | 25 HUNTER STREET, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010606000485 | 2001-06-06 | CERTIFICATE OF DISSOLUTION | 2001-06-06 |
000406002749 | 2000-04-06 | BIENNIAL STATEMENT | 2000-02-01 |
980305002151 | 1998-03-05 | BIENNIAL STATEMENT | 1998-02-01 |
940301002413 | 1994-03-01 | BIENNIAL STATEMENT | 1994-02-01 |
930402002644 | 1993-04-02 | BIENNIAL STATEMENT | 1993-02-01 |
C106993-4 | 1990-02-12 | CERTIFICATE OF INCORPORATION | 1990-02-12 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State