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 +1 914-999-6206

Phone +1 914-712-6333

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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

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

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

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Status:
Obsolete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
Phone:
+1 914-712-6333
Fax:
+1 866-611-0689

Form 5500 Series

Employer Identification Number (EIN):
200879635
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:
Plan Year:
2018
Number Of Participants:
4
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