Search icon

QUALITYPRO PEST & WILDLIFE SERVICES INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This 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

Director

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

Officer

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

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States michelle@qualitypropest.com

Filing

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
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