Search icon

ABSOLUTE TERMITE AND PEST CONTROL, INC.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

812990 All Other Personal Services

This 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

Officer

Name Role Residence address
MARK OTTOWELL Officer 249 Millville Ave, Naugatuck, CT, 06770-3848, United States

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
See something incorrect or outdated? Let us know

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