ULTIMATE PEST CONTROL INC.

Name: | ULTIMATE PEST CONTROL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 2001 (24 years ago) |
Entity Number: | 2626515 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 93 Allen Blvd, Farmingdale, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK J SMITH | Chief Executive Officer | 93 ALLEN BLVD, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 93 Allen Blvd, Farmingdale, NY, United States, 11735 |
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 |
---|---|---|---|---|
10940 | 2014-11-01 | 2026-12-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-22 | 2025-05-22 | Address | 93 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2025-05-22 | 2025-05-22 | Address | 152 NEW HAMPSHIRE AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2024-12-19 | 2025-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-19 | 2024-12-19 | Address | 152 NEW HAMPSHIRE AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2024-12-19 | 2024-12-19 | Address | 93 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250522001035 | 2025-05-22 | BIENNIAL STATEMENT | 2025-05-22 |
241219002898 | 2024-12-19 | BIENNIAL STATEMENT | 2024-12-19 |
140409000133 | 2014-04-09 | CERTIFICATE OF CHANGE | 2014-04-09 |
050811002539 | 2005-08-11 | BIENNIAL STATEMENT | 2005-04-01 |
030818002375 | 2003-08-18 | BIENNIAL STATEMENT | 2003-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State