VERRAZANO EXTERMINATING CORP.

Name: | VERRAZANO EXTERMINATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1991 (34 years ago) |
Entity Number: | 1596174 |
ZIP code: | 11766 |
County: | Bronx |
Place of Formation: | New York |
Address: | 18 LAURA COURT, MT SINAI, NY, United States, 11766 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERROL WHITE | Chief Executive Officer | 18 LAURA COURT, MT SINAI, NY, United States, 11766 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 LAURA COURT, MT SINAI, NY, United States, 11766 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-10 | 2002-03-21 | Address | 7 EVERETT ST, NORTH VALLEY STREAM, NY, 11580, 2221, USA (Type of address: Chief Executive Officer) |
2000-02-10 | 2002-03-21 | Address | 7 EVERETT ST, NORTH VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
2000-02-10 | 2002-03-21 | Address | 7 EVERETT ST, NORTH VALLEY STREAM, NY, 11580, 2221, USA (Type of address: Service of Process) |
1991-11-29 | 2000-02-10 | Address | 1912 BUSSING AVENUE, BRONX, NY, 10466, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140211000782 | 2014-02-11 | ANNULMENT OF DISSOLUTION | 2014-02-11 |
DP-2110530 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
111214002686 | 2011-12-14 | BIENNIAL STATEMENT | 2011-11-01 |
091201002435 | 2009-12-01 | BIENNIAL STATEMENT | 2009-11-01 |
071206002901 | 2007-12-06 | BIENNIAL STATEMENT | 2007-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3089960 | SL VIO | INVOICED | 2019-09-26 | 1286.4599609375 | SL - Sick Leave Violation |
2143079 | CLATE | CREDITED | 2015-08-02 | 100 | Late Fee |
2135831 | SL VIO | INVOICED | 2015-07-22 | 5500 | SL - Sick Leave Violation |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State