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

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 689-6141
Add Date:
2009-03-15
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State