Search icon

R & O PEST CONTROL, INC.

Company Details

Name: R & O PEST CONTROL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1983 (41 years ago)
Entity Number: 883130
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 67 THOMAS LANE, SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOWARD R ROSS DOS Process Agent 67 THOMAS LANE, SETAUKET, NY, United States, 11733

Chief Executive Officer

Name Role Address
HOWARD R ROSS JR Chief Executive Officer 67 THOMAS LANE, SETAUKET, NY, United States, 11733

Permits

Number Date End date Type Address
2798 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2006-01-13 2007-12-24 Address 12 LEDGEWOOD CIRCLE, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
1997-12-16 2006-01-13 Address 12 LEDGEWOOD CIR, SETAUKET, NY, 11733, 1151, USA (Type of address: Chief Executive Officer)
1997-12-16 2007-12-24 Address 12 LEDGEWOOD CIR, SETAUKET, NY, 11733, 1151, USA (Type of address: Principal Executive Office)
1997-12-16 2007-12-24 Address 12 LEDGEWOOD CIR, SETAUKET, NY, 11733, 1151, USA (Type of address: Service of Process)
1983-12-23 1997-12-16 Address 5 JAYMORE COURT, NESCONSET, NY, 11767, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140122002282 2014-01-22 BIENNIAL STATEMENT 2013-12-01
120117002734 2012-01-17 BIENNIAL STATEMENT 2011-12-01
091218002555 2009-12-18 BIENNIAL STATEMENT 2009-12-01
071224003200 2007-12-24 BIENNIAL STATEMENT 2007-12-01
060113003326 2006-01-13 BIENNIAL STATEMENT 2005-12-01
031205002535 2003-12-05 BIENNIAL STATEMENT 2003-12-01
011212002420 2001-12-12 BIENNIAL STATEMENT 2001-12-01
000111002538 2000-01-11 BIENNIAL STATEMENT 1999-12-01
971216002291 1997-12-16 BIENNIAL STATEMENT 1997-12-01
B052514-3 1983-12-23 CERTIFICATE OF INCORPORATION 1983-12-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1865053 Intrastate Non-Hazmat 2009-03-15 2500 2008 1 1 Private(Property)
Legal Name R & O PEST CONTROL INC
DBA Name -
Physical Address 67 THOMAS LANE, EAST SETAUKET, NY, 11733, US
Mailing Address 67 THOMAS LANE, EAST SETAUKET, NY, 11733, US
Phone (631) 751-1199
Fax (631) 689-6141
E-mail MAABABE@OPTONLINE.NET

Safety Measurement System - All Transportation

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State