HOLLENBECK PEST CONTROL L.L.C.

Name: | HOLLENBECK PEST CONTROL L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Apr 2009 (16 years ago) |
Entity Number: | 3797242 |
ZIP code: | 12553 |
County: | Orange |
Place of Formation: | New York |
Address: | 273 QUASSAICK AVENUE, NEW WINDSOR, NY, United States, 12553 |
Contact Details
Phone +1 845-565-5566
Name | Role | Address |
---|---|---|
JAMES C. HOLLENBECK | DOS Process Agent | 273 QUASSAICK AVENUE, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
THE LLC | Agent | 49 WILKIN STREET, NEWBURGH, NY, 12550 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
3855 | Nuisance Wildlife Control Operator - General | 2025-03-20 | 2025-09-30 | Highland Mills, ORANGE, NY |
1903 | Nuisance Wildlife Control Operator - General | 2024-10-01 | 2025-09-30 | NEW WINDSOR, ORANGE, NY |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-12 | 2017-04-10 | Address | 555 BLOOMING GROVE TPKE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
2011-05-05 | 2014-06-12 | Address | 54 GRAND ST, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2009-04-10 | 2011-05-05 | Address | 49 WILKIN STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210407060683 | 2021-04-07 | BIENNIAL STATEMENT | 2021-04-01 |
190402060800 | 2019-04-02 | BIENNIAL STATEMENT | 2019-04-01 |
170410006454 | 2017-04-10 | BIENNIAL STATEMENT | 2017-04-01 |
141021000326 | 2014-10-21 | CERTIFICATE OF PUBLICATION | 2014-10-21 |
140612006499 | 2014-06-12 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State