SANI-TECH PEST INC

Name: | SANI-TECH PEST INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 2004 (21 years ago) |
Entity Number: | 3032850 |
ZIP code: | 10466 |
County: | Bronx |
Place of Formation: | New York |
Activity Description: | Sani-Tech Pest provides pest control and pest management services. The company also distributes DIY products. |
Address: | 4020A WHITE PLAINS ROAD, BRONX, NY, United States, 10466 |
Principal Address: | 823 E 228TH ST, BRONX, NY, United States, 10466 |
Contact Details
Phone +1 718-655-2118
Website http://sanitechpest.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEAN K. WELLS | DOS Process Agent | 4020A WHITE PLAINS ROAD, BRONX, NY, United States, 10466 |
Name | Role | Address |
---|---|---|
SEAN K. WELLS | Agent | 823 E 228TH STREET, BX, NY, 10466 |
Name | Role | Address |
---|---|---|
SEAN K WELLS | Chief Executive Officer | 4020A WHITE PLAINS ROAD, BRONX, NY, United States, 10466 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
13329 | 2013-03-01 | 2025-02-28 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-10 | 2014-03-06 | Address | 4058 WHITE PLAINS ROAD, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer) |
2008-03-10 | 2014-03-06 | Address | 4058 WHITE PLAINS ROAD, BRONX, NY, 10466, USA (Type of address: Service of Process) |
2006-04-07 | 2008-03-10 | Address | 823 E 228TH ST, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer) |
2006-04-07 | 2008-03-10 | Address | 823 E 228TH ST, BRONX, NY, 10466, USA (Type of address: Principal Executive Office) |
2004-03-29 | 2008-03-10 | Address | 823 EAST 228TH STREET, BRONX, NY, 10466, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180302006744 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
140306006943 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
100511002120 | 2010-05-11 | BIENNIAL STATEMENT | 2010-03-01 |
080310003094 | 2008-03-10 | BIENNIAL STATEMENT | 2008-03-01 |
060407002799 | 2006-04-07 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Jun 2025
Sources: New York Secretary of State