Search icon

EDGAR'S PEST CONTROL LLC

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

Company Details

Entity Name: EDGAR'S PEST CONTROL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Mar 2020
Business ALEI: 1338233
Annual report due: 31 Mar 2025
Business address: 295 PARKER AVE, MERIDEN, CT, 06450, United States
Mailing address: 295 PARKER AVE, MERIDEN, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: EDGARSANTES1012@YAHOO.COM

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDGAR SANTOS Agent 295 PARKER AVE, MERIDEN, CT, 06450, United States 295 PARKER AVE, MERIDEN, CT, 06450, United States +1 203-252-6295 EDGARSANTOS1012@YAHOO.COM 295 PARKER AVE, MERIDEN, CT, 06450, United States

Officer

Name Role Business address Phone E-Mail Residence address
EDGAR SANTOS Officer 295 PARKER AVE, MERIDEN, CT, 06450, United States +1 203-252-6295 EDGARSANTOS1012@YAHOO.COM 295 PARKER AVE, MERIDEN, CT, 06450, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.03598 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-0010287066 2024-05-30 - Annual Report Annual Report 2022
BF-0012054963 2024-05-30 - Annual Report Annual Report -
BF-0011494499 2024-05-30 - Annual Report Annual Report -
BF-0012625207 2024-04-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007222129 2021-03-11 - Annual Report Annual Report 2021
0006814342 2020-03-04 2020-03-04 Business Formation Certificate of Organization -
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