Name: | DIAMOND PEST ELIMINATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1995 (30 years ago) |
Entity Number: | 1939631 |
ZIP code: | 14626 |
County: | Monroe |
Place of Formation: | New York |
Address: | 929 GUINEVERE DR, ROCHESTER, NY, United States, 14626 |
Principal Address: | 929 GUINEVERE DRIVE, ROCHESTER, NY, United States, 14626 |
Contact Details
Phone +1 585-738-3671
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARFIELD R KYTE | DOS Process Agent | 929 GUINEVERE DR, ROCHESTER, NY, United States, 14626 |
Name | Role | Address |
---|---|---|
GARFIELD R. KYTE | Chief Executive Officer | 929 GUINEVERE DRIVE, ROCHESTER, NY, United States, 14626 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
2789 | Nuisance Wildlife Control Operator - General | 2023-10-17 | 2024-09-30 | ROCHESTER, MONROE, NY |
Number | Date | End date | Type | Address |
---|---|---|---|---|
9638 | 2014-09-01 | 2026-08-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-14 | 2005-08-24 | Address | 929 GUINEVERE DRIVE, ROCHESTER, NY, 14626, 4365, USA (Type of address: Service of Process) |
1995-07-17 | 1997-08-14 | Address | 929 GUINEVERE DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130801002508 | 2013-08-01 | BIENNIAL STATEMENT | 2013-07-01 |
110801002132 | 2011-08-01 | BIENNIAL STATEMENT | 2011-07-01 |
090724002918 | 2009-07-24 | BIENNIAL STATEMENT | 2009-07-01 |
070712003011 | 2007-07-12 | BIENNIAL STATEMENT | 2007-07-01 |
050824002287 | 2005-08-24 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State