Search icon

PROFESSIONAL EXTERMINATING COMPANY, INC.

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

Company Details

Entity Name: PROFESSIONAL EXTERMINATING COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 May 1989
Business ALEI: 0233638
Annual report due: 09 May 2026
Business address: 12 Plains Rd, Essex, CT, 06426, United States
Mailing address: 51 Parker Hill Rd, Killingworth, CT, United States, 06419-2307
ZIP code: 06426
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: office@profext.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
DANIEL SHERRIN Officer 51 PARKER HILL ROAD, KILLINGWORTH, CT, 06419, United States 51 PARKER HILL ROAD, KILLINGWORTH, CT, 06419, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Daniel Sherrin Agent 51 Parker Hill Rd, Killingworth, CT, 06419-2307, United States 51 Parker Hill Rd, Killingworth, CT, 06419-2307, United States +1 860-395-7547 office@profext.com 51 Parker Hill Rd, Killingworth, CT, 06419-2307, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.00557 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-0012915674 2025-04-11 - Annual Report Annual Report -
BF-0012267111 2024-04-09 - Annual Report Annual Report -
BF-0011388016 2023-04-10 - Annual Report Annual Report -
BF-0010316967 2022-04-11 - Annual Report Annual Report 2022
BF-0010187842 2022-01-05 2022-01-05 Change of Business Address Business Address Change -
BF-0010187814 2022-01-05 2022-01-05 Change of Agent Address Agent Address Change -
BF-0010179958 2021-12-23 - Change of Business Address Business Address Change -
BF-0010179951 2021-12-23 2021-12-23 Interim Notice Interim Notice -
BF-0010179961 2021-12-23 2021-12-23 Change of Agent Agent Change -
BF-0009756805 2021-06-21 - Annual Report Annual Report -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005035460 Active OFS 2021-12-16 2026-12-16 ORIG FIN STMT

Parties

Name PROFESSIONAL EXTERMINATING COMPANY, INC.
Role Debtor
Name Citizens Bank, N.A.
Role Secured Party
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