Name: | CLARKE ENVIRONMENTAL MOSQUITO MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 2000 (25 years ago) |
Branch of: | CLARKE ENVIRONMENTAL MOSQUITO MANAGEMENT, INC., Illinois (Company Number CORP_34593264) |
Entity Number: | 2552208 |
ZIP code: | 60077 |
County: | New York |
Place of Formation: | Illinois |
Principal Address: | 675 SIDWELL CT., ST. CHARLES, IL, United States, 60174 |
Address: | 120 S. Riverside Plaza, Suite 1700, 120 S. Riverside Plaza / SUITE 1700, Chicago, IL, United States, 60077 |
Name | Role | Address |
---|---|---|
ANDREW P. TECSON | DOS Process Agent | 120 S. Riverside Plaza, Suite 1700, 120 S. Riverside Plaza / SUITE 1700, Chicago, IL, United States, 60077 |
Name | Role | Address |
---|---|---|
ALLEN GENT | Chief Executive Officer | 675 SIDWELL CT., ST. CHARLES, IL, United States, 60174 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
14928 | 2015-07-17 | 2027-06-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 675 SIDWELL CT., ST. CHARLES, IL, 60174, USA (Type of address: Chief Executive Officer) |
2020-09-08 | 2024-09-03 | Address | CHUHAK & TECSON, P.C., 30 S WACKER DR / SUITE 2600, CHICAGO, IL, 60606, 7512, USA (Type of address: Service of Process) |
2018-09-05 | 2020-09-08 | Address | CHUHAK & TECSON, P.C., 30 S WACKER DR / SUITE 2600, CHICAGO, IL, 60606, 7512, USA (Type of address: Service of Process) |
2018-09-05 | 2024-09-03 | Address | 675 SIDWELL CT., ST. CHARLES, IL, 60174, USA (Type of address: Chief Executive Officer) |
2014-09-02 | 2018-09-05 | Address | 675 SIDWELL CT., ST. CHARLES, IL, 60174, USA (Type of address: Chief Executive Officer) |
2002-09-06 | 2018-09-05 | Address | CHUHAK & TECSON, P.C., 30 S WACKER DR / SUITE 2600, CHICAGO, IL, 60606, USA (Type of address: Service of Process) |
2002-09-06 | 2014-09-02 | Address | 159 N GARDEN AVE, ROSELLE, IL, 60172, USA (Type of address: Principal Executive Office) |
2002-09-06 | 2014-09-02 | Address | 159 N GARDEN AVE, ROSELLE, IL, 60172, USA (Type of address: Chief Executive Officer) |
2000-09-13 | 2002-09-06 | Address | 225 W. WASHINGTON STREET, SUITE 1300, CHICAGO, IL, 60606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903001270 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220901000506 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200908060025 | 2020-09-08 | BIENNIAL STATEMENT | 2020-09-01 |
180905006976 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
160902006571 | 2016-09-02 | BIENNIAL STATEMENT | 2016-09-01 |
140902006953 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120918006456 | 2012-09-18 | BIENNIAL STATEMENT | 2012-09-01 |
100921002410 | 2010-09-21 | BIENNIAL STATEMENT | 2010-09-01 |
080910002637 | 2008-09-10 | BIENNIAL STATEMENT | 2008-09-01 |
060911002127 | 2006-09-11 | BIENNIAL STATEMENT | 2006-09-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302945142 | 0215000 | 2001-01-31 | CENTRAL PARK, NEW YORK, NY, 10024 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 202864492 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100134 C02 I |
Issuance Date | 2001-03-08 |
Abatement Due Date | 2001-04-30 |
Current Penalty | 900.0 |
Initial Penalty | 1350.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100134 C02 II |
Issuance Date | 2001-03-08 |
Abatement Due Date | 2001-03-13 |
Current Penalty | 1200.0 |
Initial Penalty | 1800.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100178 L01 I |
Issuance Date | 2001-03-08 |
Abatement Due Date | 2001-03-13 |
Current Penalty | 1200.0 |
Initial Penalty | 1800.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 02 |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2001-03-08 |
Abatement Due Date | 2001-03-13 |
Current Penalty | 1200.0 |
Initial Penalty | 1800.0 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 02 |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 2001-03-08 |
Abatement Due Date | 2001-03-13 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 02 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State