Search icon

PROFESSIONAL PEST CONTROL, INC.

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

Company Details

Entity Name: PROFESSIONAL PEST CONTROL, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Mar 1985
Business ALEI: 0167602
Annual report due: 29 Mar 2026
Business address: 83 CANDLEWYCK DR., NEWINGTON, CT, 06111, United States
Mailing address: 83 CANDLEWYCK DR., NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: profpestinc@gmail.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

Officer

Name Role Business address Residence address
CARLA CODINO Officer - 21 DEEPWOOD DRIVE, NEWINGTON, CT, 06111, United States
JOHN R. CODINO Officer 83 CANDLEWYCK DR., NEWINGTON, CT, 06111, United States 83 CANDLEWYCK DR., NEWINGTON, CT, 06111, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
John Codino Agent 83 CANDLEWYCK DR., NEWINGTON, CT, 06111, United States 83 CANDLEWYCK DR., NEWINGTON, CT, 06111, United States +1 860-666-6613 profpestinc@gmail.com 83 CANDLEWYCK DR., NEWINGTON, CT, 06111, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012906714 2025-03-24 - Annual Report Annual Report -
BF-0012050439 2024-03-15 - Annual Report Annual Report -
BF-0008175083 2023-05-26 - Annual Report Annual Report 2020
BF-0009915069 2023-05-26 - Annual Report Annual Report -
BF-0008175084 2023-05-26 - Annual Report Annual Report 2018
BF-0011077476 2023-05-26 - Annual Report Annual Report -
BF-0010689100 2023-05-26 - Annual Report Annual Report -
BF-0008175085 2023-05-26 - Annual Report Annual Report 2019
BF-0008175086 2023-05-20 - Annual Report Annual Report 2017
BF-0011714074 2023-02-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
See something incorrect or outdated?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