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
Name | Role | Address |
---|---|---|
LYLE V. PIKE | Agent | 134 MARINER DRIVE, SOUTHAMPTON, NY, 11968 |
Name | Role | Address |
---|---|---|
LYLE V. PIKE | DOS Process Agent | 134 MARINER DRIVE, SOUTHAMPTON, NY, United States, 11968 |
Name | Role | Address |
---|---|---|
LYLE V. PIKE | Chief Executive Officer | 134 MARINER DRIVE, SOUTHAMPTON, NY, United States, 11968 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
10782 | 2015-01-01 | 2026-12-31 | Pesticide use | No data |
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) |
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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State