Search icon

KNOCKOUT PEST CONTROL, INC.

Company Details

Name: KNOCKOUT PEST CONTROL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1983 (41 years ago)
Entity Number: 812671
ZIP code: 11553
County: Nassau
Place of Formation: New York
Address: 1009 Front st, Uniondale, NY, United States, 11553
Principal Address: 1009 FRONT STREET, UNIONDALE, NY, United States, 11553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARTHUR KATZ DOS Process Agent 1009 Front st, Uniondale, NY, United States, 11553

Chief Executive Officer

Name Role Address
ARTHUR KATZ Chief Executive Officer 1009 FRONT STREET, UNIONDALE, NY, United States, 11553

Form 5500 Series

Employer Identification Number (EIN):
133219437
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:

Permits

Number Date End date Type Address
707 2014-11-06 2026-10-31 Pesticide use No data

History

Start date End date Type Value
2025-01-31 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-06 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-16 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-16 2024-05-16 Address 1009 FRONT STREET, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2022-08-02 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240516003328 2024-05-16 BIENNIAL STATEMENT 2024-05-16
220623003025 2022-06-23 BIENNIAL STATEMENT 2021-12-01
140117002143 2014-01-17 BIENNIAL STATEMENT 2013-12-01
111230002419 2011-12-30 BIENNIAL STATEMENT 2011-12-01
091221002074 2009-12-21 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-444400.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
85342523
Mark:
KNOCKOUT PEST CONTROL
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2011-06-09
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
KNOCKOUT PEST CONTROL

Goods And Services

For:
Pest control
First Use:
1984-01-01
International Classes:
037 - Primary Class
Class Status:
Active
Serial Number:
74357007
Mark:
KNOCKOUT PEST CONTROL
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1993-02-09
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
KNOCKOUT PEST CONTROL

Goods And Services

For:
franchising; namely, offering technical assistance in the establishment and/or operation of pest control services and inspection services associated therewith
First Use:
1984-01-01
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
2016-05-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
WILD
Party Role:
Plaintiff
Party Name:
KNOCKOUT PEST CONTROL, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State