Search icon

FOX PEST SERVICES LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: FOX PEST SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Feb 2012
Business ALEI: 1063295
Annual report due: 31 Mar 2026
Business address: 6 Benson Rd, OXFORD, CT, 06478, United States
Mailing address: 1047 S 100 W STE 250, LOGAN, UT, United States, 84321
ZIP code: 06478
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: govdocs@unitedagentgroup.com

Industry & Business Activity

NAICS

814110 Private Households

This industry comprises private households primarily engaged in employing workers on or about the premises in activities primarily concerned with the operation of the household. These private households may employ individuals, such as cooks, maids, nannies, butlers, non-medical personal care aides, and outside workers, such as gardeners, caretakers, and other maintenance workers. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of FOX PEST SERVICES LLC, NEW YORK 4733078 NEW YORK

Agent

Name Role
UNITED AGENT GROUP INC. Agent

Officer

Name Role Business address
FPC Holdings LLC Officer 1047 S 100 W, Suite 220, Logan, UT, 84321, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.02863 Pesticide Application Business Registration ACTIVE REGISTERED - 2024-09-01 2025-08-31
PMBR.05137 Pesticide Application Business Registration ACTIVE REGISTERED 2022-04-29 2024-09-01 2025-08-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013019343 2025-03-12 - Annual Report Annual Report -
BF-0012138271 2024-03-11 - Annual Report Annual Report -
BF-0011784476 2023-05-01 2023-05-01 Change of Agent Agent Change -
BF-0011432461 2023-01-19 - Annual Report Annual Report -
BF-0010221892 2022-02-14 - Annual Report Annual Report 2022
0007259582 2021-03-25 - Annual Report Annual Report 2021
0006851242 2020-03-27 - Annual Report Annual Report 2020
0006592471 2019-07-01 2019-07-01 Change of Agent Agent Change -
0006397361 2019-02-21 - Annual Report Annual Report 2019
0006037548 2018-01-26 - Annual Report Annual Report 2018

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345051411 0112000 2020-12-07 10 DUNCASTER ROAD, BLOOMFIELD, CT, 06002
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2020-12-18
Emphasis L: FALL
Case Closed 2021-03-18

Related Activity

Type Referral
Activity Nr 1699580
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100028 B01 I
Issuance Date 2021-01-15
Abatement Due Date 2021-03-05
Current Penalty 6612.2
Initial Penalty 9446.0
Final Order 2021-02-15
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.28(b)(1)(i):The employer did not ensure that each employee on a walking-working surface with an unprotected side or edge that was 4 feet (1.2 m) or more above a lower level was protected from falling by one or more of the following: guardrail systems; safety net systems; or personal fall protection systems, such as personal fall arrest, travel restraint, or positioning systems. On or about December 3, 2020, 10 Duncaster Road, Bloomfield, CT jobsite: An employee was on a steep pitched roof installing pest control devices without fall protection, exposing the employee to falls from heights of approximately 17 feet.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100030 A03 IV
Issuance Date 2021-01-15
Abatement Due Date 2021-03-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-02-15
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.30(a)(3)(iv):The employer did not train each employee on the correct use of personal fall protection systems and equipment, including, but not limited to, proper hook-up, anchoring, and tie-off techniques, and methods of equipment inspection and storage, as specified by the manufacturer: On or about December 3, 2020, 10 Duncaster Road, Bloomfield, CT jobsite: Employees were not provided training in how to use the fall arrest equipment that they were issued, exposing employees to falls and injury.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3275957109 2020-04-11 0156 PPP 55 Old State Rd, OXFORD, CT, 06478-1967
Loan Status Date 2021-01-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 481422.5
Loan Approval Amount (current) 481422.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72251
Servicing Lender Name Cache Valley Bank
Servicing Lender Address 101 N Main St, LOGAN, UT, 84321-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OXFORD, NEW HAVEN, CT, 06478-1967
Project Congressional District CT-04
Number of Employees 62
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 72251
Originating Lender Name Cache Valley Bank
Originating Lender Address LOGAN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 484137.19
Forgiveness Paid Date 2020-11-05

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
0005137779 Active OFS 2023-05-02 2027-09-26 AMENDMENT

Parties

Name FOX PEST SERVICES LLC
Role Debtor
Name WELLS FARGO BANK, NATIONAL ASSOCIATION
Role Secured Party
0005062423 Active OFS 2022-04-25 2027-09-26 AMENDMENT

Parties

Name FOX PEST SERVICES LLC
Role Debtor
Name WELLS FARGO BANK, NATIONAL ASSOCIATION
Role Secured Party
0003204166 Active OFS 2017-09-26 2027-09-26 ORIG FIN STMT

Parties

Name FOX PEST SERVICES LLC
Role Debtor
Name WELLS FARGO BANK, NATIONAL ASSOCIATION
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