HUDSON VALLEY PEST CONTROL, INC.

Name: | HUDSON VALLEY PEST CONTROL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1972 (53 years ago) |
Entity Number: | 246754 |
ZIP code: | 12561 |
County: | Ulster |
Place of Formation: | New York |
Address: | 589 ALBANY POST ROAD, NEW PALTZ, NY, United States, 12561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BETTY JEAN JANSEN | Chief Executive Officer | 589 ALBANY POST ROAD, NEW PALTZ, NY, United States, 12561 |
Name | Role | Address |
---|---|---|
BETTY JEAN JANSEN | DOS Process Agent | 589 ALBANY POST ROAD, NEW PALTZ, NY, United States, 12561 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
2552 | 2015-05-01 | 2027-04-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-21 | 2016-11-16 | Address | 589 ALBANY POST RD, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office) |
2012-11-21 | 2016-11-16 | Address | 589 ALBANY POST RD, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
2012-11-21 | 2016-11-16 | Address | 589 ALBANY POST RD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
1992-12-30 | 2012-11-21 | Address | 589 ALBANY POST RD, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
1992-12-30 | 2012-11-21 | Address | 589 ALBANY POST RD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190102002014 | 2019-01-02 | BIENNIAL STATEMENT | 2018-11-01 |
161116002017 | 2016-11-16 | BIENNIAL STATEMENT | 2016-11-01 |
141204002042 | 2014-12-04 | BIENNIAL STATEMENT | 2014-11-01 |
121121002209 | 2012-11-21 | BIENNIAL STATEMENT | 2012-11-01 |
101210002953 | 2010-12-10 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State