Name: | THOMAS PEST SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 2010 (15 years ago) |
Entity Number: | 4010979 |
ZIP code: | 12106 |
County: | Ulster |
Place of Formation: | New York |
Address: | 38 KINDERVIEW RD, Kinderhook, NY, United States, 12106 |
Principal Address: | 2015 HAMBURG STREET, SCHENECTADY, NY, United States, 12304 |
Contact Details
Phone +1 518-373-2847
Phone +1 518-458-7378
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SARAH THOMAS-CLARK | DOS Process Agent | 38 KINDERVIEW RD, Kinderhook, NY, United States, 12106 |
Name | Role | Address |
---|---|---|
WILLIAM CLARK | Chief Executive Officer | 2015 HAMBURG STREET, SCHENECTADY, NY, United States, 12304 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
2167 | Nuisance Wildlife Control Operator - General | 2023-11-30 | 2024-09-30 | Valatie, COLUMBIA, NY |
1577 | Nuisance Wildlife Control Operator - General | 2023-11-30 | 2024-09-30 | Schenectady, SCHENECTADY, NY |
Number | Date | End date | Type | Address |
---|---|---|---|---|
15199 | 2014-05-01 | 2026-06-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-11 | 2024-01-11 | Address | 2015 HAMBURG STREET, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer) |
2020-10-05 | 2024-01-11 | Address | 2015 HAMBURG STREET, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process) |
2020-10-05 | 2024-01-11 | Address | 2015 HAMBURG STREET, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer) |
2018-10-02 | 2020-10-05 | Address | 2000 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2012-10-11 | 2018-10-02 | Address | 2000 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240111002647 | 2024-01-11 | BIENNIAL STATEMENT | 2024-01-11 |
201005061472 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181002007373 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161005006965 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141002006942 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State