Search icon

RUDY'S EXTERMINATING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
RUDY'S EXTERMINATING CO., INC. DOS Process Agent 21-28 49TH STREET, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
ANTONIO SARCHESE Chief Executive Officer 21-28 49TH ST, ASTORIA, NY, United States, 11105

Unique Entity ID

CAGE Code:
1ZHN3
UEI Expiration Date:
2017-03-16

Business Information

Activation Date:
2016-03-16
Initial Registration Date:
2002-07-23

Commercial and government entity program

CAGE number:
1ZHN3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-13
CAGE Expiration:
2020-11-11

Contact Information

POC:
PLINIA SARCHESE

Permits

Number Date End date Type Address
3168 2013-03-01 2025-02-28 Pesticide use No data

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State