BATTLE A BUG, INC.

Name: | BATTLE A BUG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 1996 (29 years ago) |
Entity Number: | 2009018 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 1038, NORTH MASSAPEQUA, NY, United States, 11758 |
Principal Address: | 125 FRONT ST, STE 1, MASSAPEQUA PARK, NY, United States, 11762 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1038, NORTH MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
VICTOR V BONAVITA | Chief Executive Officer | 125 FRONT ST, STE 1, MASSAPEQUA PARK, NY, United States, 11762 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
10491 | 2014-11-01 | 2026-10-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-05 | 2012-02-21 | Address | 58 OLD FARM RD, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2002-03-07 | 2004-03-05 | Address | 2126 LEGION ST, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2002-03-07 | 2012-02-21 | Address | 58 OLD FARM RD, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office) |
2000-03-23 | 2002-03-07 | Address | 2126 LEGION ST, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
2000-03-23 | 2002-03-07 | Address | 58 OLD FARM RD, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140502002045 | 2014-05-02 | BIENNIAL STATEMENT | 2014-03-01 |
120417002233 | 2012-04-17 | BIENNIAL STATEMENT | 2012-03-01 |
120221002471 | 2012-02-21 | BIENNIAL STATEMENT | 2010-03-01 |
120111000655 | 2012-01-11 | CERTIFICATE OF AMENDMENT | 2012-01-11 |
060320003108 | 2006-03-20 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State