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)
2006-06-08 2008-04-18 Address 860 RIDGE LAKE BLVD, MEMPHIS, TN, 38120, USA (Type of address: Chief Executive Officer)
2000-06-01 2006-06-08 Address 860 RIDGE LAKE BLVD, MEMPHIS, TN, 38120, USA (Type of address: Chief Executive Officer)
1999-12-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1996-05-22 2000-06-01 Address 1 SERVICEMASTER WAY, DOWNERS GROVE, IL, 60515, USA (Type of address: Chief Executive Officer)
1996-05-22 2008-04-18 Address 860 RIDGE LAKE BLVD, MEMPHIS, TN, 38120, USA (Type of address: Service of Process)

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
120507006858 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100507002658 2010-05-07 BIENNIAL STATEMENT 2010-05-01
080418002313 2008-04-18 BIENNIAL STATEMENT 2008-05-01
060608002716 2006-06-08 BIENNIAL STATEMENT 2006-05-01
040601002069 2004-06-01 BIENNIAL STATEMENT 2004-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109044958 0214700 1993-08-31 32 BOND ST., WESTBURY, NY, 11590
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1993-09-01
Case Closed 1993-10-27

Related Activity

Type Complaint
Activity Nr 74563461
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1993-09-30
Abatement Due Date 1993-10-08
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-09-30
Abatement Due Date 1993-11-02
Current Penalty 562.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 20
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1993-09-30
Abatement Due Date 1993-11-02
Nr Instances 1
Nr Exposed 5
Gravity 00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State