TOWN AND COUNTRY PEST SOLUTIONS, INC.

Name: | TOWN AND COUNTRY PEST SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 2004 (22 years ago) |
Entity Number: | 3001260 |
ZIP code: | 14612 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2018 LATTA ROAD, ROCHESTER, NY, United States, 14612 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COLETTE FABRY | Chief Executive Officer | 2018 LATTA ROAD, ROCHESTER, NY, United States, 14612 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2018 LATTA ROAD, ROCHESTER, NY, United States, 14612 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-14 | 2018-06-12 | Name | TOWN & COUNTRY SOLUTIONS, INC. |
2011-02-14 | 2018-06-12 | Address | 2269 LYELL AVENUE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2008-01-07 | 2018-06-25 | Address | 511 GATES GREECE TOWNLINE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office) |
2008-01-07 | 2011-02-14 | Address | 511 GATES GREECE TOWNLINE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
2008-01-07 | 2018-06-25 | Address | 511 GATES GREECE TOWNLINE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180625002024 | 2018-06-25 | BIENNIAL STATEMENT | 2018-01-01 |
180612000618 | 2018-06-12 | CERTIFICATE OF AMENDMENT | 2018-06-12 |
110214000101 | 2011-02-14 | CERTIFICATE OF AMENDMENT | 2011-02-14 |
080107002575 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
060207003419 | 2006-02-07 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State