Search icon

COLONY PEST MANAGEMENT, INC.

Company Details

Name: COLONY PEST MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2003 (22 years ago)
Entity Number: 2868147
ZIP code: 11236
County: Kings
Place of Formation: New York
Principal Address: 9301 AVENUE L, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH P. SHEEHAN Chief Executive Officer 9301 AVENUE L, BROOKLYN, NY, United States, 11236

Agent

Name Role Address
JOSEPH P. SHEEHAN Agent 9301 AVENUE L, BROOKLYN, NY, 11236

DOS Process Agent

Name Role Address
JOSEPH P SHEEHAN DOS Process Agent 9301 AVENUE L, BROOKLYN, NY, United States, 11236

Form 5500 Series

Employer Identification Number (EIN):
542094594
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:

Permits

Number Date End date Type Address
13140 2015-03-01 2027-02-28 Pesticide use No data

History

Start date End date Type Value
2024-12-09 2024-12-09 Address 9301 AVENUE L, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2024-12-09 2024-12-09 Address 90 B LAKEVILLE ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2020-12-21 2024-12-09 Address 9301 AVENUE L, BROOKLYN, NY, 11236, USA (Type of address: Registered Agent)
2020-10-21 2024-12-09 Address 90 B LAKEVILLE ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2020-10-21 2024-12-09 Address 9301 AVENUE U, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209004431 2024-12-09 BIENNIAL STATEMENT 2024-12-09
201221000378 2020-12-21 CERTIFICATE OF CHANGE 2020-12-21
201021060088 2020-10-21 BIENNIAL STATEMENT 2019-02-01
090123003393 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070213002417 2007-02-13 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
211400.00
Total Face Value Of Loan:
211400.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State