Search icon

PENNSYLVANIA TICK CONTROL LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: PENNSYLVANIA TICK CONTROL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Apr 2007
Business ALEI: 0897299
Annual report due: 31 Mar 2026
Business address: 15 CHAPEL STREET, NORWALK, CT, 06850, United States
Mailing address: P.O.BOX 1439, NORWALK, CT, United States, 06856
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ct@nixticks.com

Industry & Business Activity

NAICS

325320 Pesticide and Other Agricultural Chemical Manufacturing

This industry comprises establishments primarily engaged in the formulation and preparation of agricultural and household pest control chemicals (except fertilizers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD WHITMAN Agent 15 CHAPEL STREET, NORWALK, CT, 06850, United States 15 CHAPEL STREET, NORWALK, CT, 06850, United States +1 203-943-2830 CT@NIXTICKS.COM 18 OAKLEDGE CIRCLE, NORWALK, CT, 06854, United States

Officer

Name Role Business address Residence address
RICHARD N WHITMAN Officer 15 CHAPEL STREET, NORWALK, CT, 06850, United States 18 OAKLEDGE CIRCLE, NORWALK, CT, 06854, United States
DAVID WHITMAN Officer 15 CHAPEL STREET, NORWALK, CT, 06850, United States 34 WILSON AVE, NORWALK, CT, 06853, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012983381 2025-03-31 - Annual Report Annual Report -
BF-0012047034 2024-02-13 - Annual Report Annual Report -
BF-0011419109 2023-03-02 - Annual Report Annual Report -
BF-0010198372 2022-03-30 - Annual Report Annual Report 2022
0007145201 2021-02-11 - Annual Report Annual Report 2021
0006998061 2020-10-09 - Annual Report Annual Report 2020
0006428886 2019-03-06 - Annual Report Annual Report 2019
0006075046 2018-02-13 - Annual Report Annual Report 2018
0005876823 2017-06-29 - Annual Report Annual Report 2017
0005556118 2016-05-04 - Annual Report Annual Report 2016

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
0003375585 Active OFS 2020-06-05 2025-07-21 AMENDMENT

Parties

Name PENNSYLVANIA TICK CONTROL LLC
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0003067753 Active OFS 2015-07-21 2025-07-21 ORIG FIN STMT

Parties

Name PENNSYLVANIA TICK CONTROL LLC
Role Debtor
Name FAIRFIELD COUNTY BANK
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