Search icon

AVP TERMITE & PEST CONTROL OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AVP TERMITE & PEST CONTROL OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1994 (31 years ago)
Date of dissolution: 16 Apr 2021
Entity Number: 1794743
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 4313 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURA MAZUR Chief Executive Officer 4313 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4313 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309

Unique Entity ID

CAGE Code:
63NW3
UEI Expiration Date:
2019-10-11

Business Information

Activation Date:
2018-09-25
Initial Registration Date:
2010-08-16

Commercial and government entity program

CAGE number:
63NW3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-28
CAGE Expiration:
2024-09-27

Contact Information

POC:
LAURA MAZUR

History

Start date End date Type Value
2003-10-09 2014-07-02 Address 4313 ARTHUR KILL RD, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
2003-10-09 2014-07-02 Address 4313 ARTHUR KILL RD, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office)
2003-10-09 2014-07-02 Address 4313 ARTHUR KILL RD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2000-03-14 2003-10-09 Address 109 WINANT PLACE, STATEN ISLAND, NY, 10309, 1311, USA (Type of address: Principal Executive Office)
2000-03-14 2003-10-09 Address 109 WINANT PLACE, STATEN ISLAND, NY, 10309, 1311, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210416000269 2021-04-16 CERTIFICATE OF DISSOLUTION 2021-04-16
140702002174 2014-07-02 BIENNIAL STATEMENT 2014-02-01
120404002660 2012-04-04 BIENNIAL STATEMENT 2012-02-01
100319002247 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080208002685 2008-02-08 BIENNIAL STATEMENT 2008-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State