Name: | BAM EXTERMINATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 1985 (40 years ago) |
Entity Number: | 998961 |
ZIP code: | 11590 |
County: | Queens |
Place of Formation: | New York |
Address: | 358 PIN OAK LANE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT MARRA | Chief Executive Officer | 358 PIN OAK LANE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
ROBERT A MARRA | DOS Process Agent | 358 PIN OAK LANE, WESTBURY, NY, United States, 11590 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
5950 | 2014-11-01 | 2026-10-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 358 PIN OAK LANE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2023-05-08 | 2025-05-01 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-05-08 | 2025-05-01 | Address | 358 PIN OAK LANE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2023-05-08 | 2023-05-08 | Address | 358 PIN OAK LANE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2023-05-08 | 2025-05-01 | Address | 358 PIN OAK LANE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501048357 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230508000026 | 2023-05-08 | BIENNIAL STATEMENT | 2023-05-01 |
210503060133 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501061937 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170509006212 | 2017-05-09 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State