Search icon

CONROY EXTERMINATING SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONROY EXTERMINATING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1992 (33 years ago)
Date of dissolution: 17 Oct 2022
Entity Number: 1659551
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 18 MILLBROOK COURT, SUITE B22, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES J. CONROY Chief Executive Officer 18 MILLBROOK COURT, SUITE B22, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
JIM CONROY DOS Process Agent 18 MILLBROOK COURT, SUITE B22, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2022-10-17 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-01 2023-06-05 Address 18 MILLBROOK COURT, SUITE B22, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2016-08-01 2018-08-01 Address 18 MILBROOK COURT, SUITE B22, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2016-08-01 2023-06-05 Address 18 MILLBROOK COURT, SUITE B22, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2014-08-06 2016-08-01 Address 18 MILLBROOK COURT, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230605002870 2022-10-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-17
200803062268 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006427 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006520 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140806007233 2014-08-06 BIENNIAL STATEMENT 2014-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State