Search icon

QUALITYPRO PEST & WILDLIFE SERVICES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: QUALITYPRO PEST & WILDLIFE SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2004 (21 years ago)
Entity Number: 3026051
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 5 W. CROSS STREET, SUITE 5L, HAWTHORNE, NY, United States, 10532

Contact Details

Phone +1 914-712-6333

Phone +1 914-999-6206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES R HORTON Chief Executive Officer 5 W. CROSS STREET, SUITE 5L, HAWTHORNE, NY, United States, 10532

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 W. CROSS STREET, SUITE 5L, HAWTHORNE, NY, United States, 10532

Links between entities

Type:
Headquarter of
Company Number:
1099195
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
7GNW0
UEI Expiration Date:
2016-10-05

Business Information

Activation Date:
2015-10-08
Initial Registration Date:
2015-10-06

Commercial and government entity program

CAGE number:
7GNW0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-03-07

Contact Information

POC:
MICHELLE L. HORTON
Corporate URL:
www.qualitypropest.com

Form 5500 Series

Employer Identification Number (EIN):
200879635
Plan Year:
2024
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Number Type Date End date Address
1691 Nuisance Wildlife Control Operator - General 2023-10-01 2024-09-30 Hawthorne, WESTCHESTER, NY

Permits

Number Date End date Type Address
13666 2014-05-01 2026-04-30 Pesticide use No data

History

Start date End date Type Value
2012-06-05 2020-03-18 Address 520 WHITE PLAINS ROAD, SUITE 500, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2012-06-05 2020-03-18 Address 520 WHITE PLAINS ROAD, SUITE 500, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
2012-05-29 2018-04-23 Address 520 WHITE PLAINS ROAD, SUITE 500, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2012-04-16 2012-06-05 Address 110 JEFFERSON AVENUE, THORNWOOD, NY, 10594, 1209, USA (Type of address: Principal Executive Office)
2012-04-16 2012-06-05 Address 110 JEFFERSON AVENUE, THORNWOOD, NY, 10594, 1209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200318060197 2020-03-18 BIENNIAL STATEMENT 2020-03-01
180423000641 2018-04-23 CERTIFICATE OF CHANGE 2018-04-23
140404006001 2014-04-04 BIENNIAL STATEMENT 2014-03-01
120605002953 2012-06-05 AMENDMENT TO BIENNIAL STATEMENT 2012-03-01
120529000434 2012-05-29 CERTIFICATE OF CHANGE 2012-05-29

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
95707.00
Total Face Value Of Loan:
95707.00
Date:
2018-01-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State