TRI COUNTY PEST CONTROL, INC.

Name: | TRI COUNTY PEST CONTROL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Nov 1996 (29 years ago) |
Date of dissolution: | 25 Sep 2002 |
Entity Number: | 2088351 |
ZIP code: | 10465 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 8 MEADOW COURT, THIELLS, NY, United States, 10984 |
Address: | 1045 THROGS NECK EXPRESSWAY, BRONX, NY, United States, 10465 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALVATORE ORICHIELLA | Chief Executive Officer | 1045 THROGS NECK EXPWY., BRONX, NY, United States, 10465 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1045 THROGS NECK EXPRESSWAY, BRONX, NY, United States, 10465 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
10696 | 2015-03-01 | 2027-04-30 | Pesticide use | No data |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1629023 | 2002-09-25 | DISSOLUTION BY PROCLAMATION | 2002-09-25 |
990923002447 | 1999-09-23 | BIENNIAL STATEMENT | 1998-11-01 |
961129000007 | 1996-11-29 | CERTIFICATE OF INCORPORATION | 1996-11-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
203374 | OL VIO | INVOICED | 2013-02-28 | 250 | OL - Other Violation |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State