Name: | CMA PEST CONTROL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 2006 (19 years ago) |
Entity Number: | 3424944 |
ZIP code: | 10567 |
County: | Westchester |
Place of Formation: | New York |
Address: | 126 RITA DRIVE, CORTLANDT MANOR, NY, United States, 10567 |
Principal Address: | 126 RITA DRIVE, CORTLANDT MANOR, NY, United States, 10562 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUAN VILA | Chief Executive Officer | 126 RITA DRIVE, CORTLANDT MANOR, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 126 RITA DRIVE, CORTLANDT MANOR, NY, United States, 10567 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
14212 | 2015-05-01 | 2027-04-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-26 | 2025-05-26 | Address | 227 COUNTRY CLUB RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2008-11-04 | 2025-05-26 | Address | 126 RITA DRIVE, CORTLANDT MANOR, NY, 10562, USA (Type of address: Chief Executive Officer) |
2006-10-16 | 2025-05-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-10-16 | 2025-05-26 | Address | 126 RITA DRIVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250526000234 | 2025-05-26 | BIENNIAL STATEMENT | 2025-05-26 |
081104002602 | 2008-11-04 | BIENNIAL STATEMENT | 2008-10-01 |
061016000822 | 2006-10-16 | CERTIFICATE OF INCORPORATION | 2006-10-16 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State