BLACK WIDOW TERMITE & PEST CONTROL CORP.
Headquarter
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
Website http://www.blackwidowpest.com
Phone +1 212-933-1834
Phone +1 646-831-8601
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 112 MEETING HOUSE RD, SUITE B, MOUNT KISCO, AL, United States, 10549 |
Name | Role | Address |
---|---|---|
RITA GEIGER | Chief Executive Officer | 112 MEETING HOUSE RD, SUITE B, BEDFORD CORNERS, NY, United States, 10549 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
1333 | Nuisance Wildlife Control Operator - General | 2023-10-01 | 2024-09-30 | Bedford Corners, WESTCHESTER, NY |
Number | Date | End date | Type | Address |
---|---|---|---|---|
13349 | 2012-11-01 | 2027-04-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-02 | 2025-06-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
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 RD, SUITE B, BEDFORD CORNERS, NY, 10549, USA (Type of address: Chief Executive Officer) |
2015-10-13 | 2023-09-02 | Address | 112 MEETING HOUSE ROAD, SUITE B, BEDFORD CORNERS, NY, 10549, USA (Type of address: Service of Process) |
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 |
This company hasn't received any reviews.
Date of last update: 07 Jul 2025
Sources: New York Secretary of State