Search icon

WILLINGTON TERMITE & PEST CONTROL, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: WILLINGTON TERMITE & PEST CONTROL, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Mar 1985
Business ALEI: 0167281
Annual report due: 21 Mar 2026
Business address: 381 TOLLAND TURNPIKE, WEST WILLINGTON, CT, 06279, United States
Mailing address: PO BOX 157, WILLINGTON, CT, United States, 06279
ZIP code: 06279
County: Tolland
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: eebeebe@yahoo.com

Industry & Business Activity

NAICS

561710 Exterminating and Pest Control Services

This industry comprises establishments primarily engaged in exterminating and controlling birds, mosquitoes, rodents, termites, and other insects and pests (except for crop production and forestry production). Establishments providing fumigation services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ERIC BEEBE Agent 381 TOLLAND TURNPIKE, WILLINGTON, CT, 06279, United States 92 LOHSE RD, WILLINGTON, CT, 06279, United States +1 860-377-1293 eebeebe@yahoo.com 92 LOHSE RD, WILLINGTON, CT, 06279, United States

Director

Name Role Business address Residence address
ERIC E. BEEBE Director 381 TOLLAND TPK., WILLINGTON, CT, 06279, United States 92 LOHSE ROAD, WILLINGTON, CT, 06277, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.00001 Pesticide Application Business Registration ACTIVE REGISTERED - 2024-09-01 2025-08-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012906694 2025-03-12 - Annual Report Annual Report -
BF-0012050536 2024-03-11 - Annual Report Annual Report -
BF-0011077241 2023-03-07 - Annual Report Annual Report -
BF-0010244076 2022-03-03 - Annual Report Annual Report 2022
0007277064 2021-03-31 - Annual Report Annual Report 2021
0007030280 2020-12-02 - Annual Report Annual Report 2020
0007030054 2020-12-02 2020-12-02 Change of Agent Agent Change -
0006484259 2019-03-22 - Annual Report Annual Report 2017
0006484262 2019-03-22 - Annual Report Annual Report 2018
0006484245 2019-03-22 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information