Search icon

FAMILY PEST CONTROL OF CONNECTICUT INC.

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

Company Details

Entity Name: FAMILY PEST CONTROL OF CONNECTICUT INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Dec 2014
Business ALEI: 1162770
Annual report due: 30 Dec 2025
Business address: 12 CARTER TR, WALLINGFORD, CT, 06492, United States
Mailing address: 12 CARTER TR, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 1500
E-Mail: info@ridofbugs.com

Industry & Business Activity

NAICS

561710 Exterminating and Pest Control Services

This industry comprises establishments primarily engaged in exterminating and controlling birds, mosquitoes, rodents, termites, and other insects and pests (except for crop production and forestry production). Establishments providing fumigation services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Joseph Simmons Agent 12 CARTER TR, WALLINGFORD, CT, 06492, United States 12 CARTER TR, WALLINGFORD, CT, 06492, United States +1 203-848-0633 info@ridofbugs.com 12 CARTER TR, WALLINGFORD, CT, 06492, United States

Director

Name Role Business address Residence address
JOSEPH SIMMONS JR Director 12 CARTER TR, WALLINGFORD, CT, 06492, United States 12 CARTER TR, WALLINGFORD, CT, 06492, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.02045 Pesticide Application Business Registration ACTIVE REGISTERED - 2024-09-01 2025-08-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012422105 2024-12-10 - Annual Report Annual Report -
BF-0011197490 2023-12-18 - Annual Report Annual Report -
BF-0010753256 2023-08-08 - Annual Report Annual Report -
BF-0009843952 2023-08-08 - Annual Report Annual Report -
BF-0008892579 2023-08-03 - Annual Report Annual Report 2020
BF-0011900893 2023-07-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010458036 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006346019 2019-01-30 2019-01-30 First Report Organization and First Report -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5413058507 2021-02-27 0156 PPP 12 Carter Trl, Wallingford, CT, 06492-2606
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27967
Loan Approval Amount (current) 27967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wallingford, NEW HAVEN, CT, 06492-2606
Project Congressional District CT-03
Number of Employees 5
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28119.26
Forgiveness Paid Date 2021-09-15

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
0005232484 Active OFS 2024-08-07 2025-02-05 AMENDMENT

Parties

Name FAMILY PEST CONTROL OF CONNECTICUT INC.
Role Debtor
Name CITIZENS BANK, N.A.
Role Secured Party
0005144857 Active IRS 2023-05-09 9999-12-31 ORIG FIN STMT

Parties

Name FAMILY PEST CONTROL OF CONNECTICUT INC.
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0005144933 Active IRS 2023-05-09 9999-12-31 ORIG FIN STMT

Parties

Name FAMILY PEST CONTROL OF CONNECTICUT INC.
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0003353020 Active OFS 2020-02-05 2025-02-05 ORIG FIN STMT

Parties

Name FAMILY PEST CONTROL OF CONNECTICUT INC.
Role Debtor
Name CITIZENS BANK, N.A.
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