ROYAL FLUSH PEST CONTROL INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | ROYAL FLUSH PEST CONTROL INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 04 Feb 2010 |
Branch of: | ROYAL FLUSH PEST CONTROL INC., NEW YORK (Company Number 2375428) |
Business ALEI: | 0995382 |
Annual report due: | 04 Feb 2013 |
Place of Formation: | NEW YORK |
E-Mail: | royalflushpc@me.com |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
EDWIN KROMEICH III | Officer | 64 SO. KENSICO RD., WHITE PLAINS, NY, 10601, United States | 64 RICHLAND RD., GREENWICH, CT, 06830, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
PMBR.02649 | Pesticide Application Business Registration | INACTIVE | LAPSED RENEWAL | - | 2012-09-01 | 2013-08-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004854730 | 2013-05-06 | 2013-05-06 | Withdrawal | Certificate of Withdrawal | - |
0004631291 | 2012-03-08 | - | Annual Report | Annual Report | 2012 |
0004331798 | 2011-03-08 | - | Annual Report | Annual Report | 2011 |
0004102019 | 2010-02-04 | - | Business Registration | Certificate of Authority | - |
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