RUDY'S EXTERMINATING CO., INC.

Name: | RUDY'S EXTERMINATING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1983 (43 years ago) |
Entity Number: | 816311 |
ZIP code: | 11105 |
County: | Queens |
Place of Formation: | New York |
Address: | 21-28 49TH STREET, ASTORIA, NY, United States, 11105 |
Principal Address: | 21-28 49TH ST, ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUDY'S EXTERMINATING CO., INC. | DOS Process Agent | 21-28 49TH STREET, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
ANTONIO SARCHESE | Chief Executive Officer | 21-28 49TH ST, ASTORIA, NY, United States, 11105 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
3168 | 2013-03-01 | 2025-02-28 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-22 | 2019-01-15 | Address | 21-28 49TH ST, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
2001-02-21 | 2005-02-22 | Address | 21-48 46TH ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2001-02-21 | 2005-02-22 | Address | 21-48 46TH ST, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office) |
1999-01-15 | 2005-02-22 | Address | 21-48 46TH ST., ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
1994-01-10 | 1999-01-15 | Address | RODOLFO SARCHESE, 21-20 49TH STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190115060083 | 2019-01-15 | BIENNIAL STATEMENT | 2019-01-01 |
150122006401 | 2015-01-22 | BIENNIAL STATEMENT | 2015-01-01 |
130110006770 | 2013-01-10 | BIENNIAL STATEMENT | 2013-01-01 |
110131002241 | 2011-01-31 | BIENNIAL STATEMENT | 2011-01-01 |
090106002436 | 2009-01-06 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State