JTC PEST MANAGEMENT INC.

Name: | JTC PEST MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 1999 (26 years ago) |
Entity Number: | 2369191 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2 CROWN HILL ROAD, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACOBUS KOOMEN | Chief Executive Officer | 2 CROWN HILL ROAD, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 CROWN HILL ROAD, NORTHPORT, NY, United States, 11768 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Date | End date | Type | Address |
---|---|---|---|---|
11781 | 2015-01-01 | 2026-12-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 2 CROWN HILL ROAD, NORTHPORT, NY, 11768, 3102, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 2 CROWN HILL ROAD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2023-04-01 | 2025-04-01 | Address | 2 CROWN HILL ROAD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2023-04-01 | 2023-04-01 | Address | 2 CROWN HILL ROAD, NORTHPORT, NY, 11768, 3102, USA (Type of address: Chief Executive Officer) |
2023-04-01 | 2023-04-01 | Address | 2 CROWN HILL ROAD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401045338 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230401000502 | 2023-04-01 | BIENNIAL STATEMENT | 2023-04-01 |
230208000923 | 2023-02-08 | BIENNIAL STATEMENT | 2021-04-01 |
110613002974 | 2011-06-13 | BIENNIAL STATEMENT | 2011-04-01 |
090417002235 | 2009-04-17 | BIENNIAL STATEMENT | 2009-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State