Search icon

BLACK WIDOW TERMITE & PEST CONTROL CORP.

Company Details

Name: BLACK WIDOW TERMITE & PEST CONTROL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2003 (22 years ago)
Entity Number: 2952764
ZIP code: 10549
County: Westchester
Place of Formation: New York
Activity Description: Black Widow Termite & Pest Control provides full service pest control including construction site rodent abatement, flea and bed bug treatment, bird exclusion, roach, moth, and fly treatments, mosquito control, wildlife trapping, snake removal, bird dropping abatement, bird exclusion, and rodent exclusion.
Address: 112 MEETING HOUSE RD, SUITE B, MOUNT KISCO, AL, United States, 10549
Principal Address: 112 MEETING HOUSE RD, SUITE B, BEDFORD CORNERS, NY, United States, 10549

Contact Details

Phone +1 646-831-8601

Phone +1 212-933-1834

Website http://www.blackwidowpest.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LY8NMDGLD9W8 2025-03-07 112 MEETING HOUSE RD, STE B, MOUNT KISCO, NY, 10549, 4241, USA 112 MEETING HOUSE RD STE B, BEDFORD CORNERS, NY, 10549, 4241, USA

Business Information

Doing Business As BLACK WIDOW TERMITE & PEST CONTROL CORP
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2024-03-11
Initial Registration Date 2004-10-20
Entity Start Date 2003-09-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561710

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PAUL GEIGER
Role VP OPERATIONS
Address 112 MEETING HOUSE RD, STE B, BEDFORD CORNERS, NY, 10549, USA
Title ALTERNATE POC
Name NICHOLAS SCIDA
Role COO
Address 112 MEETING HOUSE RD, STE B, BEDFORD CORNERS, NY, 10549, 2508, USA
Government Business
Title PRIMARY POC
Name PAUL GEIGER
Role VP OPERATIONS
Address 112 MEETING HOUSE RD, STE B, BEDFORD CORNERS, NY, 10549, USA
Title ALTERNATE POC
Name RITA GEIGER
Role PRESIDENT
Address 112 MEETING HOUSE RD, STE B, BEDFORD CORNERS, NY, 10549, 2508, USA
Past Performance
Title PRIMARY POC
Name PAUL GEIGER
Role VP OPERATIONS
Address 112 MEETING HOUSE RD, STE B, BEDFORD CORNERS, NY, 10549, USA
Title ALTERNATE POC
Name NICHOLAS SCIDA
Role COO
Address 112 MEETING HOUSE RD, STE B, BEDFORD CORNERS, NY, 10549, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLACK WIDOW TERMITE & PEST CONTROL PENSION PLAN 2011 161683626 2012-07-06 BLACK WIDOW TERMITE & PEST CONTROL CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 561710
Sponsor’s telephone number 5167913563
Plan sponsor’s address 18 DOLORES DR, VALLEY STREAM, NY, 115812508

Plan administrator’s name and address

Administrator’s EIN 161683626
Plan administrator’s name BLACK WIDOW TERMITE & PEST CONTROL CORP
Plan administrator’s address 18 DOLORES DR, VALLEY STREAM, NY, 115812508
Administrator’s telephone number 5167913563

Signature of

Role Plan administrator
Date 2012-07-06
Name of individual signing PAUL GEIGER
BLACK WIDOW TERMITE & PEST CONTROL PENSION PLAN 2010 161683626 2011-04-16 BLACK WIDOW TERMITE & PEST CONTROL CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 561710
Sponsor’s telephone number 5167913563
Plan sponsor’s address 18 DOLORES DR, VALLEY STREAM, NY, 115812508

Plan administrator’s name and address

Administrator’s EIN 161683626
Plan administrator’s name BLACK WIDOW TERMITE & PEST CONTROL CORP
Plan administrator’s address 18 DOLORES DR, VALLEY STREAM, NY, 115812508
Administrator’s telephone number 5167913563

Signature of

Role Plan administrator
Date 2011-04-16
Name of individual signing PAUL GEIGER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112 MEETING HOUSE RD, SUITE B, MOUNT KISCO, AL, United States, 10549

Chief Executive Officer

Name Role Address
RITA GEIGER Chief Executive Officer 112 MEETING HOUSE RD, SUITE B, BEDFORD CORNERS, NY, United States, 10549

Licenses

Number Type Date End date Address
1333 Nuisance Wildlife Control Operator - General 2023-10-01 2024-09-30 Bedford Corners, WESTCHESTER, NY

Permits

Number Date End date Type Address
13349 2012-11-01 2027-04-30 Pesticide use No data

History

Start date End date Type Value
2023-09-02 2023-09-02 Address 112 MEETING HOUSE RD, SUITE B, BEDFORD CORNERS, NY, 10549, USA (Type of address: Chief Executive Officer)
2022-09-09 2023-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-13 2023-09-02 Address 112 MEETING HOUSE ROAD, SUITE B, BEDFORD CORNERS, NY, 10549, USA (Type of address: Service of Process)
2015-10-13 2023-09-02 Address 112 MEETING HOUSE RD, SUITE B, BEDFORD CORNERS, NY, 10549, USA (Type of address: Chief Executive Officer)
2015-02-13 2015-10-13 Address 112 MEETING HOUSE RD, STE 8, BEDFORD CORNERS, NY, 10549, USA (Type of address: Principal Executive Office)
2015-02-13 2015-10-13 Address 112 MEETING HOUSE RD, STE 8, BEDFORD CORNERS, NY, 10549, USA (Type of address: Chief Executive Officer)
2015-02-12 2015-10-13 Address 112 MEETING HOUSE ROAD, STE B, BEDFORD CORNERS, NY, 10549, USA (Type of address: Service of Process)
2007-09-17 2015-02-13 Address 18 DOLORES DRIVE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2007-09-17 2015-02-13 Address 18 DOLORES DRIVE, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
2005-11-08 2007-09-17 Address 18 DOLORES DR, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230902000591 2023-09-02 BIENNIAL STATEMENT 2023-09-01
220224003031 2022-02-24 BIENNIAL STATEMENT 2022-02-24
151013002084 2015-10-13 BIENNIAL STATEMENT 2015-09-01
150213002030 2015-02-13 AMENDMENT TO BIENNIAL STATEMENT 2013-09-01
150212000012 2015-02-12 CERTIFICATE OF CHANGE 2015-02-12
130910007036 2013-09-10 BIENNIAL STATEMENT 2013-09-01
110915002878 2011-09-15 BIENNIAL STATEMENT 2011-09-01
090914002462 2009-09-14 BIENNIAL STATEMENT 2009-09-01
070917002662 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051108002283 2005-11-08 BIENNIAL STATEMENT 2005-09-01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0504442 BLACK WIDOW TERMITE & PEST CONTROL CORP. BLACK WIDOW TERMITE & PEST CONTROL CORP LY8NMDGLD9W8 112 MEETING HOUSE RD, STE B, MOUNT KISCO, NY, 10549-4241
Capabilities Statement Link -
Phone Number 212-933-1834
Fax Number 212-837-2580
E-mail Address paul@blackwidowpest.com
WWW Page -
E-Commerce Website -
Contact Person PAUL GEIGER
County Code (3 digit) 119
Congressional District 17
Metropolitan Statistical Area 5600
CAGE Code 32RQ9
Year Established 2003
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable No

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561710
NAICS Code's Description Exterminating and Pest Control Services
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4119910 Interstate 2023-08-20 - - 1 1 Private(Property)
Legal Name BLACK WIDOW TERMITE & PEST CONTROL CORP
DBA Name -
Physical Address 112 MEETING HOUSE RD STE B, MOUNT KISCO, NY, 10549-4241, US
Mailing Address 112 MEETING HOUSE RD STE B, MOUNT KISCO, NY, 10549-4241, US
Phone (212) 933-1834
Fax -
E-mail PAUL@BLACKWIDOWPEST.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 21 Apr 2025

Sources: New York Secretary of State