Name: | DUKE'S ROOT CONTROL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 2002 (23 years ago) |
Entity Number: | 2742921 |
ZIP code: | 60123 |
County: | Onondaga |
Address: | 400 Airport Rd, Suite E, Elgin, IL, United States, 60123 |
Principal Address: | 400 AIRPORT RD., UNIT E, ELGIN, IL, United States, 60123 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DUKE'S ROOT CONTROL, INC. | DOS Process Agent | 400 Airport Rd, Suite E, Elgin, IL, United States, 60123 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MATT FISHBUNE | Chief Executive Officer | 400 AIRPORT RD, UNIT E, ELGIN, IL, United States, 60123 |
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 |
---|---|---|---|---|
17608 | 2019-11-13 | 2025-07-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-10 | 2025-04-10 | Address | 400 AIRPORT RD, UNIT E, ELGIN, IL, 60123, USA (Type of address: Chief Executive Officer) |
2025-04-10 | 2025-04-10 | Address | 1020 HIAWATHA BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2024-03-28 | 2024-03-28 | Address | 1020 HIAWATHA BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2024-03-28 | 2024-03-28 | Address | 400 AIRPORT RD, UNIT E, ELGIN, IL, 60123, USA (Type of address: Chief Executive Officer) |
2024-03-28 | 2025-04-10 | Address | 1020 HIAWATHA BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250410003069 | 2025-03-31 | CERTIFICATE OF AMENDMENT | 2025-03-31 |
240328003026 | 2024-03-28 | BIENNIAL STATEMENT | 2024-03-28 |
230830003079 | 2023-08-30 | CERTIFICATE OF MERGER | 2023-09-01 |
230608004039 | 2023-06-08 | CERTIFICATE OF MERGER | 2023-06-08 |
220317003502 | 2022-03-17 | BIENNIAL STATEMENT | 2022-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State