Name: | SCIENTIFIC EXTERMINATING SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1983 (42 years ago) |
Entity Number: | 848164 |
ZIP code: | 11780 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 599 LAKE AVENUE, ST. JAMES, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK S. GIORDANO, PRESIDENT | DOS Process Agent | 599 LAKE AVENUE, ST. JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
MARK S. GIORDANO, PRESIDENT | Chief Executive Officer | 599 LAKE AVENUE, ST. JAMES, NY, United States, 11780 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
3577 | 2015-01-01 | 2026-12-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
1983-06-13 | 1993-01-11 | Address | SERVICES CORP., 599 LAKE AVE., ST JAMES, NY, 11780, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130702002322 | 2013-07-02 | BIENNIAL STATEMENT | 2013-06-01 |
110712002184 | 2011-07-12 | BIENNIAL STATEMENT | 2011-06-01 |
090630002244 | 2009-06-30 | BIENNIAL STATEMENT | 2009-06-01 |
070615002838 | 2007-06-15 | BIENNIAL STATEMENT | 2007-06-01 |
050823002657 | 2005-08-23 | BIENNIAL STATEMENT | 2005-06-01 |
030618002358 | 2003-06-18 | BIENNIAL STATEMENT | 2003-06-01 |
970623002011 | 1997-06-23 | BIENNIAL STATEMENT | 1997-06-01 |
000053008111 | 1993-10-13 | BIENNIAL STATEMENT | 1993-06-01 |
930111002645 | 1993-01-11 | BIENNIAL STATEMENT | 1992-06-01 |
A989303-6 | 1983-06-13 | CERTIFICATE OF INCORPORATION | 1983-06-13 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State