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
Name | Role | Address |
---|---|---|
CHARLES LEVINE | Chief Executive Officer | 87-18 101ST AVE, OZONE PARK, NY, United States, 11416 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 87-18 101ST AVE, OZONE PARK, NY, United States, 11416 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
2064 | 2015-03-05 | 2027-02-28 | Pesticide use | No data |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State