Search icon

ABELL PEST CONTROL, INC.

Company Details

Name: ABELL PEST CONTROL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1995 (30 years ago)
Entity Number: 1940967
ZIP code: 10005
County: Albany
Place of Formation: Michigan
Principal Address: 3549 AIRPORT ROAD, SUITE 108, WATERFORD, MI, United States, 48329
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN ABELL Chief Executive Officer 246 ATTWELL DR, ETOBICOKE, ONT, Canada, M9W-5B4

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2013-04-19 2015-07-08 Address 1032 N CROOKS RD, STE F, CLAWSON, MI, 48017, USA (Type of address: Principal Executive Office)
2005-10-13 2013-04-19 Address 1032 N CROOKS RD, STE J, CLAWSON, MI, 48017, USA (Type of address: Chief Executive Officer)
2001-08-16 2013-04-19 Address 4921 FERNLEE AVENUE, ROYAL OAK, MI, 48073, USA (Type of address: Principal Executive Office)
1999-11-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-09-05 2005-10-13 Address 246 ATTWELL DRIVE, ETOBICOKE, ONTARIO, CAN (Type of address: Chief Executive Officer)
1997-09-05 2001-08-16 Address 32295 MALLY DRIVE, MADISON HEIGHTS, MI, 48071, USA (Type of address: Principal Executive Office)
1995-07-21 1999-11-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-07-21 1999-11-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-23042 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-23041 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150708006051 2015-07-08 BIENNIAL STATEMENT 2015-07-01
130730006022 2013-07-30 BIENNIAL STATEMENT 2013-07-01
130419002754 2013-04-19 BIENNIAL STATEMENT 2011-07-01
051013002913 2005-10-13 BIENNIAL STATEMENT 2005-07-01
030804002204 2003-08-04 BIENNIAL STATEMENT 2003-07-01
010816002343 2001-08-16 BIENNIAL STATEMENT 2001-07-01
991112000081 1999-11-12 CERTIFICATE OF CHANGE 1999-11-12
990914002715 1999-09-14 BIENNIAL STATEMENT 1999-07-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State