Search icon

BUG BUSTERS PEST CONTROL, INC.

Company Details

Name: BUG BUSTERS PEST CONTROL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 1984 (41 years ago)
Date of dissolution: 08 Apr 2011
Entity Number: 933204
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: C/O MICHAEL IGNAFFO, 40 BECK RD, POUGHKEEPSIE, NY, United States, 12601
Principal Address: 40 BECK RD, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL IGNAFFO Chief Executive Officer 40 BECK RD, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MICHAEL IGNAFFO, 40 BECK RD, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2000-07-20 2008-07-31 Address 487 VIOLET AVE., HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
2000-07-20 2008-07-31 Address 487 VIOLET AVE., HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office)
2000-07-20 2008-07-31 Address 487 VIOLET AVE., HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
1998-08-06 2000-07-20 Address 503 VIOLET AVE, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
1998-08-06 2000-07-20 Address 503 VIOLET AVE, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110408000804 2011-04-08 CERTIFICATE OF DISSOLUTION 2011-04-08
080731002105 2008-07-31 BIENNIAL STATEMENT 2008-07-01
020705002294 2002-07-05 BIENNIAL STATEMENT 2002-07-01
000720002440 2000-07-20 BIENNIAL STATEMENT 2000-07-01
980806002039 1998-08-06 BIENNIAL STATEMENT 1998-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State