PARKWAY EXTERMINATING CO. INC.

Name: | PARKWAY EXTERMINATING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1965 (60 years ago) |
Entity Number: | 193732 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
PETER SCALA | Chief Executive Officer | 100 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
2134 | 2014-11-01 | 2026-10-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-05 | 2023-12-05 | Address | 100 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2023-10-06 | 2023-12-05 | Address | 100 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2023-10-06 | 2023-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-06 | 2023-10-06 | Address | 100 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2023-10-06 | 2023-12-05 | Address | 100 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231205002784 | 2023-12-05 | BIENNIAL STATEMENT | 2023-12-01 |
231006001726 | 2023-10-06 | BIENNIAL STATEMENT | 2021-12-01 |
140117002338 | 2014-01-17 | BIENNIAL STATEMENT | 2013-12-01 |
111228002735 | 2011-12-28 | BIENNIAL STATEMENT | 2011-12-01 |
091215002422 | 2009-12-15 | BIENNIAL STATEMENT | 2009-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State