Name: | BUG OFF EXTERMINATOR OF ORANGE COUNTY INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 2013 (12 years ago) |
Entity Number: | 4392531 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 51 Forest Rd #316-255, MONROE, NY, United States, 10950 |
Principal Address: | 40 Hudson Pointe, monroe, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BUG OFF EXTERMINATOR OF ORANGE COUNTY INC | DOS Process Agent | 51 Forest Rd #316-255, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
JOEL WEISS | Chief Executive Officer | 40 HUDSON POINTE, MONROE, NY, United States, 10950 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
15896 | 2013-07-02 | 2025-04-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-03 | 2025-04-03 | Address | 40 HUDSON POINTE, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2023-04-18 | 2023-04-18 | Address | 40 HUDSON POINTE, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2023-04-18 | 2025-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-18 | 2025-04-03 | Address | 40 HUDSON POINTE, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2023-04-18 | 2025-04-03 | Address | 51 Forest Rd #316-255, MONROE, NY, 10950, USA (Type of address: Service of Process) |
2013-04-23 | 2023-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-04-23 | 2023-04-18 | Address | 6 SANZ CT., UNIT 103, MONROE, NY, 10950, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403000910 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
230418000508 | 2023-04-18 | BIENNIAL STATEMENT | 2023-04-01 |
220727002264 | 2022-07-27 | BIENNIAL STATEMENT | 2021-04-01 |
130423000397 | 2013-04-23 | CERTIFICATE OF INCORPORATION | 2013-04-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3179407304 | 2020-04-29 | 0202 | PPP | 6 Sanz Court, Monroe, NY, 10950 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State