Search icon

MIRACLE PEST CONTROL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIRACLE PEST CONTROL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2003 (22 years ago)
Entity Number: 2859101
ZIP code: 11746
County: Bronx
Place of Formation: New York
Activity Description: We provide pest control products and services including all insects; roaches, rodents bed bugs, termites, fly machines, spill kits, and absorbents.
Address: 10 WHITE BIRCH DR, DIX HILLS, NY, United States, 11746

Contact Details

Phone +1 718-882-1075

Website http://www.miraclepestcontrol.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERNEST RICKMAN Chief Executive Officer 10 WHITE BIRCH DR, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
ERNEST RICKMAN DOS Process Agent 10 WHITE BIRCH DR, DIX HILLS, NY, United States, 11746

Permits

Number Date End date Type Address
11784 2014-11-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2019-01-09 2021-01-04 Address 10 WHITE BIRCH DR, DIX HILLS, NY, 11746, 7721, USA (Type of address: Service of Process)
2005-02-22 2019-01-09 Address 507 COOLIDGE AVE, ROCKVILLE CENTRE, NY, 11570, 3308, USA (Type of address: Chief Executive Officer)
2005-02-22 2019-01-09 Address 507 COOLIDGE AVE, ROCKVILLE CENTRE, NY, 11570, 3308, USA (Type of address: Principal Executive Office)
2005-02-22 2019-01-09 Address 507 COOLIDGE AVE, ROCKVILLE CENTRE, NY, 11570, 3308, USA (Type of address: Service of Process)
2003-01-21 2005-02-22 Address 645 EAST 231ST STREET, BRONX, NY, 10466, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104061473 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190109060611 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170104006027 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150203006909 2015-02-03 BIENNIAL STATEMENT 2015-01-01
130205002397 2013-02-05 BIENNIAL STATEMENT 2013-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State