Search icon

ACCURATE PEST CONTROL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ACCURATE PEST CONTROL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jun 2008 (17 years ago)
Entity Number: 3685568
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Address: 1161 CURRY ROAD, 1161 CURRY ROAD, SCHENECTADY, NY, United States, 12306

Contact Details

Phone +1 518-374-0357

Phone +1 518-487-0553

DOS Process Agent

Name Role Address
ACCURATE PEST CONTROL, LLC DOS Process Agent 1161 CURRY ROAD, 1161 CURRY ROAD, SCHENECTADY, NY, United States, 12306

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
518-374-1303
Contact Person:
DARRIAN NADEAU
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2251443
Trade Name:
ACCURATE PEST CONTROL LLC

Unique Entity ID

Unique Entity ID:
CNDSQVLHT9V5
CAGE Code:
7YXJ4
UEI Expiration Date:
2026-02-06

Business Information

Doing Business As:
ACCURATE PEST CONTROL LLC
Activation Date:
2025-02-10
Initial Registration Date:
2017-09-28

Commercial and government entity program

CAGE number:
7YXJ4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-10
CAGE Expiration:
2030-02-10
SAM Expiration:
2026-02-06

Contact Information

POC:
DARRIAN NADEAU
Corporate URL:
https://accuratepestcontrolny.com/

Form 5500 Series

Employer Identification Number (EIN):
262783383
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
24-6SXBD-SHMO Active Mold Remediation Contractor License (SH126) 2024-02-09 2026-04-30 1161 Curry Rd, Schenectady, NY, 12306
585 No data Nuisance Wildlife Control Operator - General 2023-10-01 2024-09-30 DELANSON, SCHENECTADY, NY
604 No data Nuisance Wildlife Control Operator - General 2023-10-01 2024-09-30 Schenectady, SCHENECTADY, NY

Permits

Number Date End date Type Address
13431 2013-07-01 2025-06-30 Pesticide use No data

History

Start date End date Type Value
2012-06-04 2014-06-12 Address DARREN RICCIO, 2113 CAMPBELL AVE, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
2008-06-17 2012-06-04 Address DARREN RICCIO, 2113 CAMPBELL ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220602001258 2022-06-02 BIENNIAL STATEMENT 2022-06-01
200603061399 2020-06-03 BIENNIAL STATEMENT 2020-06-01
140612006295 2014-06-12 BIENNIAL STATEMENT 2014-06-01
120604006022 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100618002421 2010-06-18 BIENNIAL STATEMENT 2010-06-01

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$119,280
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$119,280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$120,078.51
Servicing Lender:
First National Bank of Scotia
Use of Proceeds:
Payroll: $119,280

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(517) 374-1303
Add Date:
2019-04-12
Operation Classification:
Private(Property)
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State