ALL BUGS INC.

Name: | ALL BUGS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 1984 (41 years ago) |
Entity Number: | 945833 |
ZIP code: | 11010 |
County: | Nassau |
Place of Formation: | New York |
Address: | 70 FARNUM BLVD, FRANKLIN SQUARE, NY, United States, 11010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW ESCALANTE | Chief Executive Officer | 70 FARNUM BLVD, FRANKLIN SQUARE, NY, United States, 11010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70 FARNUM BLVD, FRANKLIN SQUARE, NY, United States, 11010 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
5981 | 2014-11-01 | 2026-10-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-05 | 2004-10-25 | Address | 70 FARNUM BOULEVARD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office) |
1993-07-19 | 2004-10-25 | Address | 95 MEACHAM AVENUE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer) |
1993-07-19 | 1993-11-05 | Address | 95 MEACHAM AVENUE, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office) |
1984-09-25 | 2004-10-25 | Address | 95 MEACHAM AVE, ELMONT, NY, 11003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121011002267 | 2012-10-11 | BIENNIAL STATEMENT | 2012-09-01 |
100923002758 | 2010-09-23 | BIENNIAL STATEMENT | 2010-09-01 |
080828003529 | 2008-08-28 | BIENNIAL STATEMENT | 2008-09-01 |
061103002219 | 2006-11-03 | BIENNIAL STATEMENT | 2006-09-01 |
041025002100 | 2004-10-25 | BIENNIAL STATEMENT | 2004-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State