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 |
NAICS
325320 Pesticide and Other Agricultural Chemical ManufacturingThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||
|
Name | PENNSYLVANIA TICK CONTROL LLC |
Role | Debtor |
Name | FAIRFIELD COUNTY BANK |
Role | Secured Party |
Parties
Name | PENNSYLVANIA TICK CONTROL LLC |
Role | Debtor |
Name | FAIRFIELD COUNTY BANK |
Role | Secured Party |
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