Search icon

EZ PEST EXTERMINATING LLC

Company Details

Name: EZ PEST EXTERMINATING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 May 2015 (10 years ago)
Entity Number: 4755918
ZIP code: 11694
County: Queens
Place of Formation: New York
Address: 348 BEACH 149TH STREET, NEPONSIT, NY, United States, 11694

DOS Process Agent

Name Role Address
EZ PEST EXTERMINATING LLC DOS Process Agent 348 BEACH 149TH STREET, NEPONSIT, NY, United States, 11694

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
MATTHEW MOERS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2594872

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
UN59TT1YDKC6
CAGE Code:
8WMN3
UEI Expiration Date:
2026-01-14

Business Information

Activation Date:
2025-01-16
Initial Registration Date:
2021-03-02

Permits

Number Date End date Type Address
16422 2015-08-03 2027-02-28 Pesticide use No data

Filings

Filing Number Date Filed Type Effective Date
210514060205 2021-05-14 BIENNIAL STATEMENT 2021-05-01
190513060215 2019-05-13 BIENNIAL STATEMENT 2019-05-01
150508010210 2015-05-08 ARTICLES OF ORGANIZATION 2015-05-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State