QUALITYPRO PEST & WILDLIFE SERVICES INC.
Headquarter
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
Name | Role | Address |
---|---|---|
JAMES R HORTON | Chief Executive Officer | 5 W. CROSS STREET, SUITE 5L, HAWTHORNE, NY, United States, 10532 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 W. CROSS STREET, SUITE 5L, HAWTHORNE, NY, United States, 10532 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
1691 | Nuisance Wildlife Control Operator - General | 2023-10-01 | 2024-09-30 | Hawthorne, WESTCHESTER, NY |
Number | Date | End date | Type | Address |
---|---|---|---|---|
13666 | 2014-05-01 | 2026-04-30 | Pesticide use | No data |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State