Search icon

A-LIMINATE PEST CONTROL SERVICE CO., INC.

Company Details

Name: A-LIMINATE PEST CONTROL SERVICE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1966 (59 years ago)
Entity Number: 196857
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 87-18 101ST AVE, OZONE PARK, NY, United States, 11416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES LEVINE Chief Executive Officer 87-18 101ST AVE, OZONE PARK, NY, United States, 11416

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87-18 101ST AVE, OZONE PARK, NY, United States, 11416

Permits

Number Date End date Type Address
2064 2015-03-05 2027-02-28 Pesticide use No data

History

Start date End date Type Value
1995-07-03 2000-03-23 Address 8718 101ST AVE, OZONE PARK, NY, 11416, 2108, USA (Type of address: Chief Executive Officer)
1995-07-03 2000-03-23 Address 8718 101ST AVE, BROOKLYN, NY, 11416, 2108, USA (Type of address: Principal Executive Office)
1995-07-03 2000-03-23 Address 8718 101ST AVE, OZONE PARK, NY, 11416, 2108, USA (Type of address: Service of Process)
1966-03-25 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1966-03-25 1995-07-03 Address 110 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304061408 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180305006435 2018-03-05 BIENNIAL STATEMENT 2018-03-01
140306006200 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120509002414 2012-05-09 BIENNIAL STATEMENT 2012-03-01
100709002143 2010-07-09 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
83074.00
Total Face Value Of Loan:
83074.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State