POST EXTERMINATING CO., INC.

Name: | POST EXTERMINATING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1964 (61 years ago) |
Entity Number: | 181025 |
ZIP code: | 10301 |
County: | Richmond |
Place of Formation: | New York |
Address: | 40 TOMPKINS CIRCLE, STATEN ISLAND, NY, United States, 10301 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK LOFFREDO | DOS Process Agent | 40 TOMPKINS CIRCLE, STATEN ISLAND, NY, United States, 10301 |
Name | Role | Address |
---|---|---|
MARK LOFFREDO | Chief Executive Officer | 40 TOMPKINS CIRCLE, STATEN ISLAND, NY, United States, 10301 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
1958 | 2015-03-01 | 2027-02-28 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-06 | 2010-11-12 | Address | 40 TOMPKMS CIRCLE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer) |
1993-12-06 | 2010-11-12 | Address | 40 TOMPKMS CIRCLE, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office) |
1993-12-06 | 2010-11-12 | Address | 40 TOMPKMS CIRCLE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
1964-10-30 | 1993-12-06 | Address | 226 BAY ST., STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141009006233 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
101112002682 | 2010-11-12 | BIENNIAL STATEMENT | 2010-10-01 |
081016002097 | 2008-10-16 | BIENNIAL STATEMENT | 2008-10-01 |
080618000204 | 2008-06-18 | ANNULMENT OF DISSOLUTION | 2008-06-18 |
DP-1742880 | 2005-03-30 | DISSOLUTION BY PROCLAMATION | 2005-03-30 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State