Name: | SUPERIOR PEST ELIMINATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 2004 (21 years ago) |
Entity Number: | 2996966 |
ZIP code: | 10307 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | 87 Ellis Street, Staten Island, NY, United States, 10307 |
Address: | 87 ELLIS STREET, STATEN ISLAND, NY, United States, 10307 |
Contact Details
Phone +1 718-356-8482
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHRIS THEOHARIS | Agent | 6917 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
SUPERIOR PEST ELIMINATION INC. | DOS Process Agent | 87 ELLIS STREET, STATEN ISLAND, NY, United States, 10307 |
Name | Role | Address |
---|---|---|
MICHAEL ORLINO | Chief Executive Officer | 87 ELLIS STREET, STATEN ISLAND, NY, United States, 10307 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
2139 | Nuisance Wildlife Control Operator - General | 2023-10-17 | 2024-09-30 | STATEN ISLAND, RICHMOND, NY |
Number | Date | End date | Type | Address |
---|---|---|---|---|
12175 | 2015-03-05 | 2027-02-28 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-08 | 2024-01-09 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2023-12-19 | 2024-01-08 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2023-09-26 | 2023-12-19 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2023-06-15 | 2023-09-26 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2016-04-27 | 2024-01-08 | Address | 6917 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240108004059 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
160427000731 | 2016-04-27 | CERTIFICATE OF CHANGE | 2016-04-27 |
121102000851 | 2012-11-02 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2012-11-02 |
100922000033 | 2010-09-22 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2010-10-22 |
040712000483 | 2004-07-12 | CERTIFICATE OF CHANGE | 2004-07-12 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State