Name: | A & C PEST MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1982 (43 years ago) |
Entity Number: | 749198 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | 392 EAST MEADOW AVE, EAST MEADOW, NY, United States, 11554 |
Contact Details
Phone +1 516-683-8376
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES SKINNER | Chief Executive Officer | 392 EAST MEADOW AVE, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 392 EAST MEADOW AVE, EAST MEADOW, NY, United States, 11554 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
2375 | Nuisance Wildlife Control Operator - General | 2023-10-19 | 2024-09-30 | EAST MEADOW, NASSAU, NY |
Number | Date | End date | Type | Address |
---|---|---|---|---|
2109 | 2014-11-01 | 2026-10-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-20 | 2024-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-05-16 | 2012-04-03 | Address | 386 EAST MEADOW AVE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2006-05-16 | 2012-04-03 | Address | 386 EAST MEADOW AVE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office) |
2006-05-16 | 2012-04-03 | Address | 386 EAST MEADOW AVE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
2000-06-13 | 2006-05-16 | Address | 386 EAST MEADOW AVE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2000-06-13 | 2006-05-16 | Address | 386 EAST MEADOW AVE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
2000-06-13 | 2006-05-16 | Address | 386 EAST MEADOW AVE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office) |
1998-04-30 | 2000-06-13 | Address | 210 EAST MEADOW AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
1994-03-16 | 1998-04-30 | Address | 1724 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
1994-03-16 | 2000-06-13 | Address | 303 MAPLE AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140429002028 | 2014-04-29 | BIENNIAL STATEMENT | 2014-02-01 |
120403002679 | 2012-04-03 | BIENNIAL STATEMENT | 2012-02-01 |
100324003454 | 2010-03-24 | BIENNIAL STATEMENT | 2010-02-01 |
090423000504 | 2009-04-23 | CERTIFICATE OF AMENDMENT | 2009-04-23 |
080321002804 | 2008-03-21 | BIENNIAL STATEMENT | 2008-02-01 |
060516003401 | 2006-05-16 | BIENNIAL STATEMENT | 2006-02-01 |
020502002415 | 2002-05-02 | BIENNIAL STATEMENT | 2002-02-01 |
000613002610 | 2000-06-13 | BIENNIAL STATEMENT | 2000-02-01 |
980430002376 | 1998-04-30 | BIENNIAL STATEMENT | 1998-02-01 |
940316002046 | 1994-03-16 | BIENNIAL STATEMENT | 1994-02-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3240496 | Interstate | 2025-02-14 | 2933 | 2024 | 1 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Crashes
Unique state report number for the incident | NY3966448200 |
Sequence number for each vehicle involved in a crash | 2 |
The date a incident occurred | 2022-12-27 |
State abbreviation | NY |
Total number of fatalities reported in the crash | 0 |
Total number of injuries reported in the crash | 2 |
The vehicle involved in the accident was towed from the scene | Y |
Hazardous materials were released during the accident | N |
Description of the access control | Partial Access Control |
Description of the road surface condition | Dry |
Description of the weather condition | No Adverse Conditions |
Description of the light condition | Daylight |
Vehicle Identification number (VIN) | 3N6CM0KN8LK696062 |
Vehicle license number | 62129MN |
Vehicle license state | NY |
The severity weight that is assigned to the incident | 2 |
The time weight that is assigned to the incident | 1 |
Sequence number | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State