Name: | TAAP PEST ELIMINATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 2003 (21 years ago) |
Entity Number: | 2985383 |
ZIP code: | 14559 |
County: | Monroe |
Place of Formation: | New York |
Address: | 345 COLBY STREET, SPENCERPORT, NY, United States, 14559 |
Contact Details
Phone +1 585-723-6542
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PERRY M HAMPTON | Chief Executive Officer | 345 COLBY STREET, SPENCERPORT, NY, United States, 14559 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 345 COLBY STREET, SPENCERPORT, NY, United States, 14559 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
3712 | Nuisance Wildlife Control Operator - General | 2024-10-01 | 2025-09-30 | Canaseraga, ALLEGANY, NY |
48 | Nuisance Wildlife Control Operator - General | 2023-10-01 | 2024-09-30 | Canaseraga, ALLEGANY, NY |
Number | Date | End date | Type | Address |
---|---|---|---|---|
8604 | 2014-09-01 | 2026-09-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-27 | 2012-01-19 | Address | 1110 PIXLEY RD, ROCHESTER, NY, 14624, 2632, USA (Type of address: Chief Executive Officer) |
2006-01-27 | 2012-01-19 | Address | 1110 PIXLEY RD, ROCHESTER, NY, 14624, 2632, USA (Type of address: Principal Executive Office) |
2006-01-27 | 2012-01-19 | Address | 1110 PIXLEY RD, ROCHESTER, NY, 14624, 2632, USA (Type of address: Service of Process) |
2003-12-05 | 2006-01-27 | Address | 145 WHITTIER ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140115002060 | 2014-01-15 | BIENNIAL STATEMENT | 2013-12-01 |
120119002726 | 2012-01-19 | BIENNIAL STATEMENT | 2011-12-01 |
091214002906 | 2009-12-14 | BIENNIAL STATEMENT | 2009-12-01 |
071218002555 | 2007-12-18 | BIENNIAL STATEMENT | 2007-12-01 |
060127002583 | 2006-01-27 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State