Name: | ABC PEST CONTROL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1996 (29 years ago) |
Entity Number: | 2016307 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 101 CLIFTON AVE, KINGSTON, NY, United States, 12401 |
Principal Address: | 17 STAHLMAN PL, OFFICE, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK GRUNBLATT ESQ. | DOS Process Agent | 101 CLIFTON AVE, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
CHRISTIAN P BENINCASA | Chief Executive Officer | 17 STAHLMAN PL, PO BOX 3862, KINGSTON, NY, United States, 12402 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
9780 | 2015-05-01 | 2027-04-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-03 | 2024-04-03 | Address | 290 FAIR ST, PO BOX 3862, KINGSTON, NY, 12402, USA (Type of address: Chief Executive Officer) |
2024-04-03 | 2024-04-03 | Address | 17 STAHLMAN PL, PO BOX 3862, KINGSTON, NY, 12402, USA (Type of address: Chief Executive Officer) |
2008-04-04 | 2024-04-03 | Address | 290 FAIR ST, PO BOX 3862, KINGSTON, NY, 12402, USA (Type of address: Chief Executive Officer) |
2008-04-04 | 2024-04-03 | Address | 101 CLIFTON AVE, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
2006-04-27 | 2008-04-04 | Address | 60 MAIDEN LANE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403000998 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
220728000179 | 2022-07-28 | BIENNIAL STATEMENT | 2022-04-01 |
120607002100 | 2012-06-07 | BIENNIAL STATEMENT | 2012-04-01 |
100420002126 | 2010-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
080404002201 | 2008-04-04 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State