Search icon

TERMINIX INTERNATIONAL, INC.

Company Details

Name: TERMINIX INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1994 (31 years ago)
Entity Number: 1820776
ZIP code: 38103
County: New York
Place of Formation: Delaware
Address: 150 PEABODY PLACE, MEMPHIS, TN, United States, 38103

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEMS DOS Process Agent 150 PEABODY PLACE, MEMPHIS, TN, United States, 38103

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
BRETT PONTON Chief Executive Officer 150 PEABODY PLACE, MEMPHIS, TN, United States, 38103

History

Start date End date Type Value
2019-01-28 2021-03-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-05-01 2021-03-02 Address 860 RIDGE LAKE BLVD, MEMPHIS, TN, 38120, USA (Type of address: Chief Executive Officer)
2012-05-07 2014-05-01 Address 860 RIDGE LAKE BLVD, MEMPHIS, TN, 38120, USA (Type of address: Chief Executive Officer)
2008-04-18 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-04-18 2012-05-07 Address 860 RIDGE LAKE BLVD, MEMPHIS, TN, 38120, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221212000153 2022-12-12 BIENNIAL STATEMENT 2022-05-01
210302062046 2021-03-02 BIENNIAL STATEMENT 2020-05-01
SR-21706 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21705 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140501007108 2014-05-01 BIENNIAL STATEMENT 2014-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-08-31
Type:
Complaint
Address:
32 BOND ST., WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Partial

Date of last update: 15 Mar 2025

Sources: New York Secretary of State