Search icon

BULLFROG PEST MANAGEMENT, INC.

Company Details

Name: BULLFROG PEST MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1991 (34 years ago)
Date of dissolution: 25 Jun 2021
Entity Number: 1503981
ZIP code: 11709
County: Nassau
Place of Formation: New York
Address: 12 RAVINE ROAD, BAYVILLE, NY, United States, 11709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BULLFROG PEST MANAGEMENT, INC. DOS Process Agent 12 RAVINE ROAD, BAYVILLE, NY, United States, 11709

Chief Executive Officer

Name Role Address
GEORGE A. ROSE Chief Executive Officer 12 RAVINE ROAD, BAYVILLE, NY, United States, 11709

History

Start date End date Type Value
2021-05-07 2022-02-08 Address 12 RAVINE ROAD, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer)
2021-05-07 2022-02-08 Address 12 RAVINE ROAD, BAYVILLE, NY, 11709, USA (Type of address: Service of Process)
2007-01-19 2021-05-07 Address 107 NEWBRIDGE ROAD, HICKSVILLE, NY, 11801, 3901, USA (Type of address: Chief Executive Officer)
2007-01-19 2021-05-07 Address QUALITY PEST CONTROL, 107 NEWBRIDGE ROAD, HICKSVILLE, NY, 11801, 3901, USA (Type of address: Service of Process)
2001-02-07 2007-01-19 Address 107 NEWBRIDGE RD, HICKSVILLE, NY, 11801, 3901, USA (Type of address: Chief Executive Officer)
2001-02-07 2007-01-19 Address 107 NEWBRIDGE RD, HICKSVILLE, NY, 11801, 3901, USA (Type of address: Principal Executive Office)
2001-02-07 2007-01-19 Address QUALITY PEST CONTROL, 107 NEWBRIDGE RD, HICKSVILLE, NY, 11801, 3901, USA (Type of address: Service of Process)
1999-01-25 2001-02-07 Address 2 EAST MAIN ST, OYSTER BAY, NY, 11771, 2406, USA (Type of address: Principal Executive Office)
1999-01-25 2001-02-07 Address 2 EAST MAIN ST, OYSTER BAY, NY, 11771, 2406, USA (Type of address: Chief Executive Officer)
1999-01-25 2001-02-07 Address 2 EAST MAIN ST, OYSTER, NY, 11771, 2406, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220208000751 2021-06-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-25
210507060314 2021-05-07 BIENNIAL STATEMENT 2019-01-01
080815000202 2008-08-15 CERTIFICATE OF AMENDMENT 2008-08-15
070119002115 2007-01-19 BIENNIAL STATEMENT 2007-01-01
050214002944 2005-02-14 BIENNIAL STATEMENT 2005-01-01
030117002334 2003-01-17 BIENNIAL STATEMENT 2003-01-01
010207002269 2001-02-07 BIENNIAL STATEMENT 2001-01-01
990125002568 1999-01-25 BIENNIAL STATEMENT 1999-01-01
970219002559 1997-02-19 BIENNIAL STATEMENT 1997-01-01
910124000234 1991-01-24 CERTIFICATE OF INCORPORATION 1991-01-24

Date of last update: 26 Feb 2025

Sources: New York Secretary of State