ABCO EXTERMINATING CORP.

Name: | ABCO EXTERMINATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1980 (45 years ago) |
Entity Number: | 619874 |
ZIP code: | 11791 |
County: | Kings |
Place of Formation: | New York |
Address: | 150 EILEEN WAY, UNIT 10, SYOSSET, NY, United States, 11791 |
Principal Address: | 150 Eileen Way, Unit 10, Syosset, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABCO EXTERMNINATING CORP. | DOS Process Agent | 150 EILEEN WAY, UNIT 10, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
JEFFREY PECH | Chief Executive Officer | 150 EILEEN WAY, UNIT 10, SYOSSET, NY, United States, 11791 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
2091 | 2015-03-01 | 2026-10-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-02 | 2024-04-02 | Address | 3280 NOSTRAND AVE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2024-04-02 | 2024-12-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-02 | 2024-04-02 | Address | 150 EILEEN WAY, UNIT 10, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2014-12-26 | 2024-04-02 | Address | 150 EILEEN WAY, UNIT 10, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2012-06-04 | 2014-12-26 | Address | 102 BROADWAY, BROOKLYN, NY, 11249, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402001005 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
220812002126 | 2022-08-12 | BIENNIAL STATEMENT | 2022-04-01 |
141226002006 | 2014-12-26 | BIENNIAL STATEMENT | 2014-04-01 |
120604002280 | 2012-06-04 | BIENNIAL STATEMENT | 2012-04-01 |
100603002592 | 2010-06-03 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State