Name: | HAUPPAUGE EXTERMINATING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 1970 (55 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 233115 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 121 S. PLAISTED AVE, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD STUTO | DOS Process Agent | 121 S. PLAISTED AVE, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
RONALD STUTO | Chief Executive Officer | 121 S. PLAISTED AVE, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
1970-04-28 | 1992-10-26 | Address | 121 PLAISTED AVE, HAUPPAUGE, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C287784-2 | 2000-04-26 | ASSUMED NAME CORP INITIAL FILING | 2000-04-26 |
DP-1275211 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
921026002226 | 1992-10-26 | BIENNIAL STATEMENT | 1992-04-01 |
830312-4 | 1970-04-28 | CERTIFICATE OF INCORPORATION | 1970-04-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State