Entity Name: | ABSOLUTE TERMITE AND PEST CONTROL, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Oct 1990 |
Business ALEI: | 0254347 |
Annual report due: | 23 Oct 2025 |
Business address: | 429 Honeyspot Rd, Stratford, CT, 06615-6820, United States |
Mailing address: | 429 HONEYSPOT RD 429 429 HONEYSPOT RD, 429, STRATFORD, CT, United States, 06615 |
ZIP code: | 06615 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | Absolutetermite@aol.com |
NAICS
812990 All Other Personal ServicesThis industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau
Name | Role | Residence address |
---|---|---|
MARK OTTOWELL | Officer | 249 Millville Ave, Naugatuck, CT, 06770-3848, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Mark Ottowell | Agent | 429 Honeyspot Rd, Stratford, CT, 06615-6820, United States | 429 Honeyspot Rd, Stratford, CT, 06615-6820, United States | +1 203-673-5062 | absolutetermite@aol.com | 249 Millville Ave, Naugatuck, CT, 06770-3848, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012270468 | 2024-09-30 | - | Annual Report | Annual Report | - |
BF-0011390653 | 2023-10-20 | - | Annual Report | Annual Report | - |
BF-0009860695 | 2023-08-07 | - | Annual Report | Annual Report | - |
BF-0010858024 | 2023-08-07 | - | Annual Report | Annual Report | - |
BF-0008574727 | 2023-08-07 | - | Annual Report | Annual Report | 2020 |
BF-0011901153 | 2023-07-26 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006999152 | 2020-10-12 | - | Annual Report | Annual Report | 2004 |
0006999163 | 2020-10-12 | - | Annual Report | Annual Report | 2008 |
0006999164 | 2020-10-12 | - | Annual Report | Annual Report | 2009 |
0006999179 | 2020-10-12 | - | Annual Report | Annual Report | 2018 |
Sources: 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