Search icon

HORIZON PEST MANAGEMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HORIZON PEST MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1997 (28 years ago)
Entity Number: 2198661
ZIP code: 11234
County: Suffolk
Place of Formation: New York
Address: C/O JOHN PIMPINELLA, 3418 QUENTIN RD, BROOKLYN, NY, United States, 11234
Principal Address: 3418 QUENTIN RD, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JOHN PIMPINELLA, 3418 QUENTIN RD, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
JOHN PIMPINELLA Chief Executive Officer 3418 QUENTIN RD, BROOKLYN, NY, United States, 11234

Permits

Number Date End date Type Address
10235 2013-03-01 2025-02-28 Pesticide use No data

History

Start date End date Type Value
2005-12-09 2010-03-23 Address 2920 AVENUE R / SUITE 166, BROOKLYN, NY, 11229, 2524, USA (Type of address: Principal Executive Office)
2005-12-09 2010-03-23 Address 2920 AVENUE R / SUITE 166, BROOKLYN, NY, 11229, 2524, USA (Type of address: Chief Executive Officer)
2005-12-09 2010-03-23 Address C/O JOHN PIMPINELLA, 2920 AVENUE R / SUITE 166, BROOKLYN, NY, 11229, 2524, USA (Type of address: Service of Process)
2003-10-24 2005-12-09 Address ONE MAKIN PLACE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2000-01-07 2005-12-09 Address 2920 AVE R, SUITE 166, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131202002518 2013-12-02 BIENNIAL STATEMENT 2013-11-01
111208002608 2011-12-08 BIENNIAL STATEMENT 2011-11-01
100323002533 2010-03-23 BIENNIAL STATEMENT 2009-11-01
071119003029 2007-11-19 BIENNIAL STATEMENT 2007-11-01
051209002688 2005-12-09 BIENNIAL STATEMENT 2005-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State