Search icon

PEST TERMINATORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PEST TERMINATORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2004 (21 years ago)
Entity Number: 3136179
ZIP code: 11747
County: Nassau
Place of Formation: New York
Activity Description: Pest Terminators provides pest, termite, mosquitoes, fleas, ticks and bed bug control and sanitizing and disinfection services.
Address: 115-54 238TH ST, MELLVILLE, NY, United States, 11747
Principal Address: 115-54 238TH ST, MELVILLE, NY, United States, 11747

Contact Details

Website http://www.pestonix.com

Phone +1 917-913-6062

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115-54 238TH ST, MELLVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
NAZMUL HAQUE Chief Executive Officer 143 OLD COUNTRY ROAD, MELLVILLE, NY, United States, 11747

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-549-0494
Contact Person:
NAZMUL HAQUE
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American, Economically Disadvantaged Women-Owned Small Business Joint Venture
User ID:
P2862008
Trade Name:
PEST TERMINATOR

Unique Entity ID

Unique Entity ID:
C1HHSWKP94A5
CAGE Code:
8NK87
UEI Expiration Date:
2026-02-16

Business Information

Doing Business As:
PEST TERMINATOR
Division Name:
PESTONIX
Division Number:
1
Activation Date:
2025-02-18
Initial Registration Date:
2020-07-15

Commercial and government entity program

CAGE number:
8NK87
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-18
CAGE Expiration:
2030-02-18
SAM Expiration:
2026-02-16

Contact Information

POC:
NAZMUL HAQUE
Corporate URL:
www.pestonix.com

Permits

Number Date End date Type Address
13841 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 115-54 238TH ST, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2024-06-25 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-25 2024-06-25 Address 143 OLD COUNTRY ROAD, MELLVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2006-12-07 2024-06-25 Address 115-54 238TH ST, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2006-12-07 2024-06-25 Address 115-54 238TH ST, ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240625003373 2024-06-25 BIENNIAL STATEMENT 2024-06-25
061207002855 2006-12-07 BIENNIAL STATEMENT 2006-12-01
041210000408 2004-12-10 CERTIFICATE OF INCORPORATION 2004-12-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 04 Aug 2025

Sources: New York Secretary of State