Search icon

MARLBORO EXTERMINATORS INC.

Company Details

Name: MARLBORO EXTERMINATORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1981 (44 years ago)
Entity Number: 675263
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1825 WEST 13TH STREET, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH FORLIN Chief Executive Officer 1825 WEST 13TH STREET, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1825 WEST 13TH STREET, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2025-04-20 2025-04-20 Address 136 HARRIS DRIVE, OCEANSIDE, NY, 11572, 5714, USA (Type of address: Chief Executive Officer)
2025-04-20 2025-04-20 Address 1825 WEST 13TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1994-03-30 2025-04-20 Address 1825 WEST 13TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1994-03-30 2015-01-15 Address 1825 WEST 13TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1994-03-30 2025-04-20 Address 1825 WEST 13TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250420000047 2025-04-20 BIENNIAL STATEMENT 2025-04-20
150115006976 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130308002588 2013-03-08 BIENNIAL STATEMENT 2013-01-01
110209003146 2011-02-09 BIENNIAL STATEMENT 2011-01-01
090106002497 2009-01-06 BIENNIAL STATEMENT 2009-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State