Search icon

JOHN BRADLEY PEST CONTROL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN BRADLEY PEST CONTROL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1990 (35 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1456979
ZIP code: 11780
County: Queens
Place of Formation: Delaware
Address: 193 TREDWELL AVE, ST. JAMES, NY, United States, 11780

Agent

Name Role Address
JOHN BRADLEY Agent 198-40 32ND AVENUE, FLUSHING, NY, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 193 TREDWELL AVE, ST. JAMES, NY, United States, 11780

Chief Executive Officer

Name Role Address
JOHN BRADLEY Chief Executive Officer 193 TREDWELL AVE, ST. JAMES, NY, United States, 11780

History

Start date End date Type Value
1998-06-02 2008-07-01 Address 211-55 45 DRIVE, BAYSIDE, NY, 11361, 3309, USA (Type of address: Principal Executive Office)
1998-06-02 2008-07-01 Address 211-55 45 DRIVE, BAYSIDE, NY, 11361, 3309, USA (Type of address: Chief Executive Officer)
1998-06-02 2008-07-01 Address 211-55 45 DRIVE, BAYSIDE, NY, 11361, 3309, USA (Type of address: Service of Process)
1993-01-19 1998-06-02 Address 198-40 32ND AVE., FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1993-01-19 1998-06-02 Address 198-40 32ND AVE., FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2127212 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
080701002603 2008-07-01 BIENNIAL STATEMENT 2008-06-01
060523003445 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040629002776 2004-06-29 BIENNIAL STATEMENT 2004-06-01
020523002579 2002-05-23 BIENNIAL STATEMENT 2002-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State