Name: | RAMBUG PEST CONTROL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1998 (27 years ago) |
Entity Number: | 2258323 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 124 AVENUE T, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT MERCANTE | DOS Process Agent | 124 AVENUE T, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
ROBERT A. MERCENTE | Chief Executive Officer | RAMBUG, 124 AVENUE T, BROOKLYN, NY, United States, 11223 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
6859 | 2013-03-01 | 2025-02-28 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-11 | 2000-06-07 | Address | 124 AVENUE T, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140813002072 | 2014-08-13 | BIENNIAL STATEMENT | 2014-05-01 |
120806002883 | 2012-08-06 | BIENNIAL STATEMENT | 2012-05-01 |
100527002105 | 2010-05-27 | BIENNIAL STATEMENT | 2010-05-01 |
080522002596 | 2008-05-22 | BIENNIAL STATEMENT | 2008-05-01 |
040618002561 | 2004-06-18 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State