BLUESWAY PEST CONTROL CO., INC.

Name: | BLUESWAY PEST CONTROL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jul 1990 (35 years ago) |
Date of dissolution: | 23 Apr 2023 |
Entity Number: | 1458197 |
ZIP code: | 10705 |
County: | Westchester |
Place of Formation: | New York |
Address: | 237A MCLEAN AVENUE, YONKERS, NY, United States, 10705 |
Principal Address: | 237A MCLEAN AVE, YONKERS, NY, United States, 10705 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 237A MCLEAN AVENUE, YONKERS, NY, United States, 10705 |
Name | Role | Address |
---|---|---|
HUGH D'ANDRADE | Chief Executive Officer | 237A MCLEAN AVE, YONKERS, NY, United States, 10705 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-23 | 2023-07-26 | Address | 237A MCLEAN AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
1995-07-12 | 1996-07-23 | Address | 250 MCLEAN AVENUE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
1995-07-12 | 1996-07-23 | Address | 250 MCLEAN AVENUE, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office) |
1995-07-12 | 2023-07-26 | Address | 237A MCLEAN AVENUE, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
1990-07-02 | 2023-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230726001237 | 2023-04-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-23 |
120821002448 | 2012-08-21 | BIENNIAL STATEMENT | 2012-07-01 |
080714002731 | 2008-07-14 | BIENNIAL STATEMENT | 2008-07-01 |
060616002167 | 2006-06-16 | BIENNIAL STATEMENT | 2006-07-01 |
040727002195 | 2004-07-27 | BIENNIAL STATEMENT | 2004-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State