FRONTIER EXTERMINATING CO., INC.

Name: | FRONTIER EXTERMINATING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1995 (30 years ago) |
Entity Number: | 1902863 |
ZIP code: | 11789 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 76 GROVELAND PARK BLVD, SOUND BEACH, NY, United States, 11789 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEN RUBINETTI | DOS Process Agent | 76 GROVELAND PARK BLVD, SOUND BEACH, NY, United States, 11789 |
Name | Role | Address |
---|---|---|
KEN RUBINETTI | Chief Executive Officer | 76 GROVELAND PARK BLVD, SOUND BEACH, NY, United States, 11789 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
5327 | 2015-01-01 | 2026-12-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-04 | 2001-03-14 | Address | 76 GROVELAND PARK BLVD, SOUND BEACH, NY, 11789, USA (Type of address: Chief Executive Officer) |
1997-03-04 | 2001-03-14 | Address | 76 GROVELAND PARK BLVD, SOUND BEACH, NY, 11789, USA (Type of address: Principal Executive Office) |
1997-03-04 | 2001-03-14 | Address | 76 GROVELAND PARK BLVD, SOUND BEACH, NY, 11789, USA (Type of address: Service of Process) |
1995-03-14 | 1997-03-04 | Address | 76 GROVELAND PARK BLVD., SOUND BEACH, NY, 11789, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130325002451 | 2013-03-25 | BIENNIAL STATEMENT | 2013-03-01 |
110325002163 | 2011-03-25 | BIENNIAL STATEMENT | 2011-03-01 |
090223002669 | 2009-02-23 | BIENNIAL STATEMENT | 2009-03-01 |
070315002627 | 2007-03-15 | BIENNIAL STATEMENT | 2007-03-01 |
050406002470 | 2005-04-06 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State