PESTROL INC.

Name: | PESTROL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 2002 (23 years ago) |
Entity Number: | 2813941 |
ZIP code: | 10941 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Commercial & residential pest control including bedbugs. Our services are for the control of insects, rodents, termites and birds. |
Principal Address: | 197 MONHAGEN AVE, MIDDLETOWN, NY, United States, 10940 |
Address: | PO BOX 4835, MIDDLETOWN, NY, United States, 10941 |
Contact Details
Website http://pestrol.com/
Phone +1 212-304-5116
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 4835, MIDDLETOWN, NY, United States, 10941 |
Name | Role | Address |
---|---|---|
MANUEL GUZMAN | Agent | 5 SHERMAN AVE, NEW YORK, NY, 10040 |
Name | Role | Address |
---|---|---|
MANUEL GUZMAN | Chief Executive Officer | 31 WEST 34TH STREET, 8TH FL, NEW YORK, NY, United States, 10001 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
17870 | 2021-02-10 | 2027-04-30 | Pesticide use | No data |
16889 | 2017-04-04 | 2026-04-30 | Pesticide use | No data |
11971 | 2015-03-01 | 2027-02-28 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-17 | 2019-05-16 | Address | 5 SHERMAN AVE, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer) |
2006-08-17 | 2019-05-16 | Address | 5 SHERMAN AVE, NEW YORK, NY, 10040, USA (Type of address: Principal Executive Office) |
2006-08-17 | 2019-05-16 | Address | 5 SHERMAN AVE, NEW YORK, NY, 10040, USA (Type of address: Service of Process) |
2004-10-14 | 2006-08-17 | Address | 26 CRANE RD, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer) |
2004-10-14 | 2006-08-17 | Address | 5 SHERMAN AVE, NEW YORK, NY, 10040, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190516002009 | 2019-05-16 | BIENNIAL STATEMENT | 2018-09-01 |
121001006396 | 2012-10-01 | BIENNIAL STATEMENT | 2012-09-01 |
101026002698 | 2010-10-26 | BIENNIAL STATEMENT | 2010-09-01 |
080918002509 | 2008-09-18 | BIENNIAL STATEMENT | 2008-09-01 |
060817002552 | 2006-08-17 | BIENNIAL STATEMENT | 2006-09-01 |
This company hasn't received any reviews.
Date of last update: 21 Jul 2025
Sources: New York Secretary of State