Name: | SUBURBAN PEST CONTROL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1990 (35 years ago) |
Date of dissolution: | 07 Aug 2019 |
Entity Number: | 1493801 |
ZIP code: | 14075 |
County: | Erie |
Place of Formation: | New York |
Address: | S-5107 SOUTHWESTERN BLVD, HAMBURG, NY, United States, 14075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | S-5107 SOUTHWESTERN BLVD, HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
DEAN R BALLOWE | Chief Executive Officer | S-5107 SOUTHWESTERN BLVD, HAMBURG, NY, United States, 14075 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-21 | 2010-12-14 | Address | S-5107 SOUTHWESTERN BLVD., HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office) |
1998-12-21 | 2010-12-14 | Address | S-5107 SOUTHWESTERN BLVD., HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
1996-12-31 | 1998-12-21 | Address | 6990 SUNSET LANE, BOSTON, NY, 14025, USA (Type of address: Principal Executive Office) |
1996-12-31 | 2010-12-14 | Address | S-5107 SOUTHWESTERN BLVD, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
1996-12-31 | 1998-12-21 | Address | 35 SCHULTZ RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190807000521 | 2019-08-07 | CERTIFICATE OF DISSOLUTION | 2019-08-07 |
161201007270 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141202007673 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
121211006368 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
101214002161 | 2010-12-14 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State