GREAT KILLS EXTERMINATING CO., INC.

Name: | GREAT KILLS EXTERMINATING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 1975 (50 years ago) |
Entity Number: | 378278 |
ZIP code: | 10025 |
County: | Queens |
Place of Formation: | New York |
Address: | 65 West 96th St., #28G, New York, NY, United States, 10025 |
Principal Address: | 20-24 36TH ST, ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK LICCIONE | Chief Executive Officer | 20-24 36TH ST, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65 West 96th St., #28G, New York, NY, United States, 10025 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
3251 | 2015-03-01 | 2027-02-28 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-24 | 2023-08-24 | Address | 20-24 36TH ST, ASTORIA, NY, 11105, 2044, USA (Type of address: Chief Executive Officer) |
2023-08-24 | 2023-08-24 | Address | 20-24 36TH ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
1997-09-26 | 2023-08-24 | Address | 20-24 36TH ST, ASTORIA, NY, 11105, 2044, USA (Type of address: Service of Process) |
1997-09-26 | 2023-08-24 | Address | 20-24 36TH ST, ASTORIA, NY, 11105, 2044, USA (Type of address: Chief Executive Officer) |
1993-06-30 | 1997-09-26 | Address | 20-24 36TH STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230824000273 | 2023-08-24 | BIENNIAL STATEMENT | 2023-08-01 |
211028002742 | 2021-10-28 | BIENNIAL STATEMENT | 2021-10-28 |
190910060522 | 2019-09-10 | BIENNIAL STATEMENT | 2019-08-01 |
150806006470 | 2015-08-06 | BIENNIAL STATEMENT | 2015-08-01 |
130923006018 | 2013-09-23 | BIENNIAL STATEMENT | 2013-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State