Entity Name: | QUALITYPRO PEST & WILDLIFE SERVICES INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Feb 2013 |
Branch of: | QUALITYPRO PEST & WILDLIFE SERVICES INC., NEW YORK (Company Number 3026051) |
Business ALEI: | 1099195 |
Annual report due: | 28 Feb 2026 |
Business address: | QUALITYPRO PEST & WILDLIFE SERVICES INC 5 W. CROSS STREET, SUITE 5L, HAWTHORNE, NY, 10532, United States |
Mailing address: | 5 W. CROSS STREET SUITE 5L, HAWTHORNE, NY, United States, 10532 |
Place of Formation: | NEW YORK |
E-Mail: | michelle@qualitypropest.com |
NAICS
238990 All Other Specialty Trade ContractorsThis industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES R HORTON | Director | 5 W. CROSS STREET, SUITE 5L, HAWTHORNE, NY, 10532, United States | 110 JEFFERSON AVE, THORNWOOD, NY, 10594, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHELLE L HORTON | Officer | 5 W. CROSS STREET, SUITE 5L, HAWTHORNE, NY, 10532, United States | 110 JEFFERSON AVE, THORNWOOD, NY, 10594, United States |
JAMES R HORTON | Officer | 5 W. CROSS STREET, SUITE 5L, HAWTHORNE, NY, 10532, United States | 110 JEFFERSON AVE, THORNWOOD, NY, 10594, United States |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | michelle@qualitypropest.com |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013028030 | 2025-02-07 | - | Annual Report | Annual Report | - |
BF-0012254983 | 2024-02-23 | - | Annual Report | Annual Report | - |
BF-0011305480 | 2023-03-02 | - | Annual Report | Annual Report | - |
BF-0010251584 | 2022-02-28 | - | Annual Report | Annual Report | 2022 |
0007330233 | 2021-05-11 | - | Annual Report | Annual Report | 2021 |
0006763768 | 2020-02-20 | - | Annual Report | Annual Report | 2020 |
0006481572 | 2019-03-21 | - | Annual Report | Annual Report | 2019 |
0006260541 | 2018-10-17 | - | Change of Business Address | Business Address Change | - |
0006260551 | 2018-10-17 | - | Annual Report | Annual Report | 2016 |
0006260553 | 2018-10-17 | - | Annual Report | Annual Report | 2018 |
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