DIAL A BUG PEST CONTROL OF NY, INC.

Name: | DIAL A BUG PEST CONTROL OF NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 1997 (28 years ago) |
Entity Number: | 2202144 |
ZIP code: | 11001 |
County: | Kings |
Place of Formation: | New York |
Activity Description: | Pest Control maintenance and emergency service, residential and commercial. Bed Bug specialist with canine on staff. |
Address: | 548 CHERRY LANE, FLORAL PARK, NY, United States, 11001 |
Contact Details
Phone +1 718-272-1222
Website http://www.dialabug.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIAL A BUG PEST CONTROL OF NY, INC. | DOS Process Agent | 548 CHERRY LANE, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
JOEL FAGIN | Chief Executive Officer | 548 CHERRY LANE, FLORAL PARK, NY, United States, 11001 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
7954 | 2015-03-01 | 2026-10-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-13 | 2017-11-01 | Address | 548 CHERRY LANE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office) |
2013-11-13 | 2017-11-01 | Address | 548 CHERRY LANE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
2009-11-18 | 2013-11-13 | Address | 915 EAST 86TH ST, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
2006-01-05 | 2009-11-18 | Address | 670 EAST WALNUT ST, LONG BECH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2003-11-13 | 2013-11-13 | Address | 915 EAST 86TH ST, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191101060047 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101006063 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
160407000352 | 2016-04-07 | CERTIFICATE OF AMENDMENT | 2016-04-07 |
151102006416 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131113006038 | 2013-11-13 | BIENNIAL STATEMENT | 2013-11-01 |
This company hasn't received any reviews.
Date of last update: 09 Jun 2025
Sources: New York Secretary of State