Search icon

JAY EXTERMINATING SERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAY EXTERMINATING SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1998 (27 years ago)
Entity Number: 2286067
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 247 VANDERBILT AVE, STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THILKASHIRI JAYAWAVDENA Chief Executive Officer 247 VANDERBILT AVE, STATEN ISLAND, NY, United States, 10304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 247 VANDERBILT AVE, STATEN ISLAND, NY, United States, 10304

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
THILAKASIRI JAYAWARDENA
User ID:
P2153490

Unique Entity ID

Unique Entity ID:
LG2FDKHHPMU8
CAGE Code:
7RPH6
UEI Expiration Date:
2026-02-01

Business Information

Activation Date:
2025-02-04
Initial Registration Date:
2016-12-02

Commercial and government entity program

CAGE number:
7RPH6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-04
CAGE Expiration:
2030-02-04
SAM Expiration:
2026-02-01

Contact Information

POC:
THILAKASIRI JAYAWARDENA

Permits

Number Date End date Type Address
11451 2015-03-01 2027-02-28 Pesticide use No data

History

Start date End date Type Value
2000-07-25 2012-08-15 Address 247 VANDERBILT AVE, STATEN ISLAND, NY, 10304, 2525, USA (Type of address: Chief Executive Officer)
2000-07-25 2012-08-15 Address 247 VANDERBILT AVE, STATEN ISLAND, NY, 10304, 2525, USA (Type of address: Principal Executive Office)
1998-08-05 2012-08-15 Address 247 VANDERBILT AVENUE, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120815002220 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100813002048 2010-08-13 BIENNIAL STATEMENT 2010-08-01
080731002948 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060724002107 2006-07-24 BIENNIAL STATEMENT 2006-08-01
040831002033 2004-08-31 BIENNIAL STATEMENT 2004-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State