Search icon

BLUESWAY PEST CONTROL CO., INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 237A MCLEAN AVENUE, YONKERS, NY, United States, 10705

Chief Executive Officer

Name Role Address
HUGH D'ANDRADE Chief Executive Officer 237A MCLEAN AVE, YONKERS, NY, United States, 10705

Unique Entity ID

CAGE Code:
6XKH8
UEI Expiration Date:
2020-03-18

Business Information

Activation Date:
2019-03-19
Initial Registration Date:
2013-07-12

Commercial and government entity program

CAGE number:
6XKH8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-20
CAGE Expiration:
2024-03-19

Contact Information

POC:
HUGH D'ANDRADE

History

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

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State