Name: | BUG OUT PEST CONTROL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 1997 (27 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 2203737 |
ZIP code: | 12150 |
County: | Schenectady |
Place of Formation: | New York |
Principal Address: | 1 RIVERSIDE DRIVE, ROTTERDAM JUNCTION, NY, United States, 12150 |
Address: | POST OFFICE BOX 120, ROTTERDAM JUNCTION, NY, United States, 12150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHARON A. CIVITELLO | Agent | 1 RIVERSIDE DR, ROTTERDAM JCT, SCHENECTADY, NY, 12150 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | POST OFFICE BOX 120, ROTTERDAM JUNCTION, NY, United States, 12150 |
Name | Role | Address |
---|---|---|
ROBERT J. PIERCE | Chief Executive Officer | 1 RIVERSIDE DRIVE, ROTTERDAM JUNCTION, NY, United States, 12150 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-01 | 2000-01-18 | Address | POST OFFICE BOX 120, ROTTERDAM JCT., SCHENECTADY, NY, 12150, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1694390 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
011204002273 | 2001-12-04 | BIENNIAL STATEMENT | 2001-12-01 |
000118002634 | 2000-01-18 | BIENNIAL STATEMENT | 1999-12-01 |
971201000709 | 1997-12-01 | CERTIFICATE OF INCORPORATION | 1997-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State