ASHLAND PEST CONTROL INC.

Name: | ASHLAND PEST CONTROL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1968 (57 years ago) |
Entity Number: | 218082 |
ZIP code: | 14213 |
County: | Erie |
Place of Formation: | New York |
Address: | 406 CONNECTICUT ST, BUFFALO, NY, United States, 14213 |
Principal Address: | 406 CONNECTICUT, BUFFALO, NY, United States, 14213 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTHA MUSCARELLA | Chief Executive Officer | 406 CONNECTICUT, BUFFALO, NY, United States, 14213 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 406 CONNECTICUT ST, BUFFALO, NY, United States, 14213 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
2936 | Nuisance Wildlife Control Operator - General | 2023-12-12 | 2024-09-30 | Alden, ERIE, NY |
Number | Date | End date | Type | Address |
---|---|---|---|---|
2214 | 2014-10-01 | 2026-09-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-05 | 2024-02-05 | Address | 406 CONNECTICUT, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer) |
2023-11-07 | 2023-11-07 | Address | 406 CONNECTICUT, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer) |
2023-11-07 | 2024-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-07 | 2024-02-05 | Address | 406 CONNECTICUT, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer) |
2023-11-07 | 2024-02-05 | Address | 406 CONNECTICUT ST, BUFFALO, NY, 14213, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240205003219 | 2024-02-05 | BIENNIAL STATEMENT | 2024-02-05 |
231107002957 | 2023-11-07 | BIENNIAL STATEMENT | 2022-01-01 |
190731060325 | 2019-07-31 | BIENNIAL STATEMENT | 2018-01-01 |
140228002042 | 2014-02-28 | BIENNIAL STATEMENT | 2014-01-01 |
130725000112 | 2013-07-25 | ANNULMENT OF DISSOLUTION | 2013-07-25 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State