Search icon

PECONIC PEST CONTROL, INC.

Company Details

Name: PECONIC PEST CONTROL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 1996 (29 years ago)
Date of dissolution: 01 Apr 2024
Entity Number: 2088206
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 134 MARINER DRIVE, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LYLE V. PIKE Agent 134 MARINER DRIVE, SOUTHAMPTON, NY, 11968

DOS Process Agent

Name Role Address
LYLE V. PIKE DOS Process Agent 134 MARINER DRIVE, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
LYLE V. PIKE Chief Executive Officer 134 MARINER DRIVE, SOUTHAMPTON, NY, United States, 11968

Form 5500 Series

Employer Identification Number (EIN):
113378386
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

Permits

Number Date End date Type Address
10782 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2023-04-14 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-30 2023-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-15 2022-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-10-30 2006-10-25 Address 134 MARINER DR, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
1998-11-23 2006-10-25 Address 134 MARINER DR, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401038602 2024-04-01 CERTIFICATE OF MERGER 2024-04-01
201118060127 2020-11-18 BIENNIAL STATEMENT 2020-11-01
181105006126 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161102006453 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141118006639 2014-11-18 BIENNIAL STATEMENT 2014-11-01

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
223400
Current Approval Amount:
223400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
225938.07

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-05-22
Operation Classification:
Private(Property)
power Units:
8
Drivers:
7
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State