BULLFROG PEST MANAGEMENT, INC.

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
Name | Role | Address |
---|---|---|
BULLFROG PEST MANAGEMENT, INC. | DOS Process Agent | 12 RAVINE ROAD, BAYVILLE, NY, United States, 11709 |
Name | Role | Address |
---|---|---|
GEORGE A. ROSE | Chief Executive Officer | 12 RAVINE ROAD, BAYVILLE, NY, United States, 11709 |
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 | QUALITY PEST CONTROL, 107 NEWBRIDGE ROAD, HICKSVILLE, NY, 11801, 3901, 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) |
2001-02-07 | 2007-01-19 | Address | 107 NEWBRIDGE RD, HICKSVILLE, NY, 11801, 3901, USA (Type of address: Principal Executive Office) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State