CATSEYE PEST CONTROL, INC.
Headquarter
Name: | CATSEYE PEST CONTROL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1991 (34 years ago) |
Entity Number: | 1550869 |
ZIP code: | 12110 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 13 Cornell Road, latham, NY, United States, 12110 |
Principal Address: | 13 Cornell Road, LATHAM NY, NY, United States, 12110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD DRAKE | DOS Process Agent | 13 Cornell Road, latham, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
JOHN GAGNE | Chief Executive Officer | 13 CORNELL ROAD, LATHAM NY, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-27 | 2024-03-27 | Address | 7A CENTURY HILL DRIVE, LATHAM NY, NY, 12110, USA (Type of address: Chief Executive Officer) |
2024-03-27 | 2024-03-27 | Address | 13 CORNELL ROAD, LATHAM NY, NY, 12110, USA (Type of address: Chief Executive Officer) |
2019-04-10 | 2024-03-27 | Address | 7A CENTURY HILL DRIVE, LATHAM NY, NY, 12110, USA (Type of address: Chief Executive Officer) |
2019-04-10 | 2024-03-27 | Address | 7A CENTURY HILL DRIVE, LATHAM NY, NY, 12110, USA (Type of address: Service of Process) |
2013-04-05 | 2019-04-10 | Address | 31 COMMERICAL DR, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240327003433 | 2024-03-27 | BIENNIAL STATEMENT | 2024-03-27 |
190410060177 | 2019-04-10 | BIENNIAL STATEMENT | 2017-05-01 |
150921006097 | 2015-09-21 | BIENNIAL STATEMENT | 2015-05-01 |
130405002036 | 2013-04-05 | BIENNIAL STATEMENT | 2011-05-01 |
060320003309 | 2006-03-20 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State