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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEMS | DOS Process Agent | 150 PEABODY PLACE, MEMPHIS, TN, United States, 38103 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BRETT PONTON | Chief Executive Officer | 150 PEABODY PLACE, MEMPHIS, TN, United States, 38103 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109044958 | 0214700 | 1993-08-31 | 32 BOND ST., WESTBURY, NY, 11590 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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