Search icon

BROTHERS EXTERMINATING & TERMITE CONTROL, INC.

Company Details

Name: BROTHERS EXTERMINATING & TERMITE CONTROL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1974 (51 years ago)
Entity Number: 336280
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 523 HEMPSTEAD AVE, PO BOX 343, WEST HEMPSTEAD, NY, United States, 11552
Principal Address: 523 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS RANDAZZO Chief Executive Officer 523 HEMPSTEAD AVE, PO BOX 343, WEST HEMPSTEAD, NY, United States, 11552

DOS Process Agent

Name Role Address
BROTHERS EXTERMINATING DOS Process Agent 523 HEMPSTEAD AVE, PO BOX 343, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
2004-03-24 2006-04-19 Address 523 HEMPSTEAD AVE, PO BOX 343, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
2000-08-28 2004-03-24 Address 673 HEMPSTEAD AVE., PO BOX 343, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2000-08-28 2004-03-24 Address 673 HEMPSTEAD AVE., P.O. BOX 343, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
2000-08-28 2004-03-24 Address 673 HEMPSTEAD AVE., P.O. BOX 343, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
1996-06-04 2000-08-28 Address 3404 LUFBERRY AVE, WANTAGH, NY, 11793, 3057, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140326002314 2014-03-26 BIENNIAL STATEMENT 2014-02-01
120316002743 2012-03-16 BIENNIAL STATEMENT 2012-02-01
20101201034 2010-12-01 ASSUMED NAME CORP INITIAL FILING 2010-12-01
100506002634 2010-05-06 BIENNIAL STATEMENT 2010-02-01
080311002887 2008-03-11 BIENNIAL STATEMENT 2008-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State