Search icon

MCLEOD INDUSTRIAL FUMIGATORS AND CITY EXTERMINATORS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MCLEOD INDUSTRIAL FUMIGATORS AND CITY EXTERMINATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1943 (82 years ago)
Date of dissolution: 09 Oct 2012
Entity Number: 54635
ZIP code: 14211
County: Erie
Place of Formation: New York
Address: 780 WALDEN AVE, BUFFALO, NY, United States, 14211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD T HALL Chief Executive Officer 780 WALDEN AVE, BUFFALO, NY, United States, 14211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 780 WALDEN AVE, BUFFALO, NY, United States, 14211

Links between entities

Type:
Headquarter of
Company Number:
815448
State:
FLORIDA

History

Start date End date Type Value
2001-09-25 2003-09-26 Address 780 WALDEN AVE, BUFFALO, NY, 14211, 2634, USA (Type of address: Chief Executive Officer)
1995-03-14 2001-09-25 Address 780 WALDEN AVENUE, BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer)
1995-03-14 2001-09-25 Address 780 WALDEN AVENUE, BUFFALO, NY, 14211, USA (Type of address: Principal Executive Office)
1995-03-14 2001-09-25 Address 780 WALDEN AVENUE, BUFFALO, NY, 14211, USA (Type of address: Service of Process)
1943-10-01 1995-03-14 Address 324 BROADWAY, BUFFALO, NY, 14204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121009000185 2012-10-09 CERTIFICATE OF DISSOLUTION 2012-10-09
090930002610 2009-09-30 BIENNIAL STATEMENT 2009-10-01
071002002016 2007-10-02 BIENNIAL STATEMENT 2007-10-01
051121002693 2005-11-21 BIENNIAL STATEMENT 2005-10-01
030926002504 2003-09-26 BIENNIAL STATEMENT 2003-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State