Search icon

TERMICIDE, LTD.

Company Details

Name: TERMICIDE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2000 (25 years ago)
Entity Number: 2501552
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 72 S MAIN ST, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72 S MAIN ST, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
DAN TODISCO Chief Executive Officer 72 S MAIN ST, NEW CITY, NY, United States, 10956

Permits

Number Date End date Type Address
12262 2015-05-01 2027-04-30 Pesticide use No data

History

Start date End date Type Value
2006-04-24 2008-04-14 Address 72 S MAIN ST, BROOKLYN, NY, 10956, USA (Type of address: Chief Executive Officer)
2004-04-14 2006-04-24 Address 72 S MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2000-04-21 2004-04-14 Address 1641 81ST STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200403060907 2020-04-03 BIENNIAL STATEMENT 2020-04-01
160404007384 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140414006580 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120517002119 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100504002277 2010-05-04 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

DBA Name:
GREENWORLD
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 639-0556
Add Date:
2006-10-19
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State