Search icon

ALL WAYS EXTERMINATING CO., INC.

Company Details

Name: ALL WAYS EXTERMINATING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1972 (52 years ago)
Entity Number: 249588
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 328 EARLE AVE, LYNBROOK, NY, United States, 11563
Principal Address: 328 Earle Ave, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JASON RYDER DOS Process Agent 328 EARLE AVE, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
JASON RYDER Chief Executive Officer 328 EARLE AVE, LYNBROOK, NY, United States, 11563

Permits

Number Date End date Type Address
1780 2014-11-01 2026-10-31 Pesticide use No data

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 328 EARLE AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address 315 DENTON AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2020-12-03 2025-03-12 Address 315 DENTON AVE., LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1995-04-04 2025-03-12 Address 315 DENTON AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
1995-04-04 2020-12-03 Address 315 DENTON AVE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1972-12-22 1995-04-04 Address 111 OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1972-12-22 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250312004979 2025-03-12 BIENNIAL STATEMENT 2025-03-12
201203060715 2020-12-03 BIENNIAL STATEMENT 2020-12-01
121211007105 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101217002202 2010-12-17 BIENNIAL STATEMENT 2010-12-01
081125002558 2008-11-25 BIENNIAL STATEMENT 2008-12-01
061124002675 2006-11-24 BIENNIAL STATEMENT 2006-12-01
050112002882 2005-01-12 BIENNIAL STATEMENT 2004-12-01
021119002702 2002-11-19 BIENNIAL STATEMENT 2002-12-01
001122002048 2000-11-22 BIENNIAL STATEMENT 2000-12-01
C280116-2 1999-10-22 ASSUMED NAME LLC INITIAL FILING 1999-10-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State