Search icon

BUG JOHNSONS PEST SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BUG JOHNSONS PEST SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Sep 2006 (19 years ago)
Entity Number: 3407854
ZIP code: 11435
County: Queens
Place of Formation: New York
Activity Description: Bug Johnsons is a full service pest control company which focuses on all areas of pest control. We service both commercial and residential structures. Example of pest include termites, roaches, rats, bed bugs, ants, bees and mice.
Address: 111-33 145TH STREET, JAMAICA, NY, United States, 11435

Contact Details

Website http://www.bugjohnsons.com

Phone +1 800-260-2845

DOS Process Agent

Name Role Address
BUG JOHNSONS PEST SERVICES, LLC DOS Process Agent 111-33 145TH STREET, JAMAICA, NY, United States, 11435

Agent

Name Role
REGISTERED AGENT REVOKED Agent

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
SHAUN POWELL
Ownership and Self-Certifications:
Black American, Other Minority Owned
User ID:
P2239454

Unique Entity ID

Unique Entity ID:
X4DUF9MKEWA9
CAGE Code:
7Y1U9
UEI Expiration Date:
2026-01-14

Business Information

Activation Date:
2025-01-16
Initial Registration Date:
2017-08-24

Commercial and government entity program

CAGE number:
7Y1U9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-16
CAGE Expiration:
2030-01-16
SAM Expiration:
2026-01-14

Contact Information

POC:
SHAUN POWELL

Permits

Number Date End date Type Address
14462 2014-03-13 2026-02-28 Pesticide use No data

History

Start date End date Type Value
2006-09-01 2009-09-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2006-09-01 2009-09-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220807000465 2022-08-07 BIENNIAL STATEMENT 2020-09-01
180619000422 2018-06-19 CERTIFICATE OF PUBLICATION 2018-06-19
170113006164 2017-01-13 BIENNIAL STATEMENT 2016-09-01
141009006394 2014-10-09 BIENNIAL STATEMENT 2014-09-01
101006002902 2010-10-06 BIENNIAL STATEMENT 2010-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State