Name: | LONG ISLAND EXTERMINATING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1992 (32 years ago) |
Entity Number: | 1688581 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 15 HILL AND TREE CT, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN SCHENKER | DOS Process Agent | 15 HILL AND TREE CT, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
STEPHEN SCHENKER | Chief Executive Officer | 675 WEST JERICHO TPKE, HUNTIGTON, NY, United States, 11743 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
9167 | 2015-01-01 | 2026-12-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-10 | 2020-12-02 | Address | 15 HILL AND TREE CT, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2002-10-31 | 2002-12-10 | Address | 15 HILL & TREE COURT, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1994-01-03 | 2005-01-10 | Address | 64 BARRY LANE EAST, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer) |
1994-01-03 | 2002-12-10 | Address | 64 BARRY LANE EAST, OLD BETHPAGE, NY, 11804, USA (Type of address: Principal Executive Office) |
1992-12-21 | 2021-08-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-12-21 | 2002-10-31 | Address | 1125 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202061783 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
121212006223 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
101209002528 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
081118002242 | 2008-11-18 | BIENNIAL STATEMENT | 2008-12-01 |
061122002322 | 2006-11-22 | BIENNIAL STATEMENT | 2006-12-01 |
050110002212 | 2005-01-10 | BIENNIAL STATEMENT | 2004-12-01 |
021210002414 | 2002-12-10 | BIENNIAL STATEMENT | 2002-12-01 |
021031000805 | 2002-10-31 | CERTIFICATE OF CHANGE | 2002-10-31 |
001204002142 | 2000-12-04 | BIENNIAL STATEMENT | 2000-12-01 |
981203002238 | 1998-12-03 | BIENNIAL STATEMENT | 1998-12-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1751897205 | 2020-04-15 | 0235 | PPP | 675 West Jericho TPKE, HUNTINGTON, NY, 11743-0001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State