Search icon

THOMAS PEST SERVICES INC.

Company Details

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

DOS Process Agent

Name Role Address
SARAH THOMAS-CLARK DOS Process Agent 38 KINDERVIEW RD, Kinderhook, NY, United States, 12106

Chief Executive Officer

Name Role Address
WILLIAM CLARK Chief Executive Officer 2015 HAMBURG STREET, SCHENECTADY, NY, United States, 12304

Form 5500 Series

Employer Identification Number (EIN):
273806953
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

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

Permits

Number Date End date Type Address
15199 2014-05-01 2026-06-30 Pesticide use No data

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
245775.00
Total Face Value Of Loan:
245775.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
245775
Current Approval Amount:
245775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
247606.53

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-03-10
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State