Search icon

BOB'S TROPICAL PET CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOB'S TROPICAL PET CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1988 (37 years ago)
Entity Number: 1295156
ZIP code: 11421
County: Queens
Place of Formation: New York
Address: 91-10 JAMAICA AVE, WOODHAVEN, NY, United States, 11421
Principal Address: 91-10 JAMAICA AVENUE, WOODHAVEN, NY, United States, 11421

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 91-10 JAMAICA AVE, WOODHAVEN, NY, United States, 11421

Chief Executive Officer

Name Role Address
ROBERT GENTILE Chief Executive Officer 159-27 91ST ST, HOWARD BEACH, NY, United States, 11414

History

Start date End date Type Value
1993-05-24 2004-10-27 Address 91-10 JAMAICA AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
1988-09-29 1998-09-09 Address 91-10 JAMAICA AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041027002508 2004-10-27 BIENNIAL STATEMENT 2004-09-01
021031002208 2002-10-31 BIENNIAL STATEMENT 2002-09-01
000926002456 2000-09-26 BIENNIAL STATEMENT 2000-09-01
980909002187 1998-09-09 BIENNIAL STATEMENT 1998-09-01
000056001581 1993-10-28 BIENNIAL STATEMENT 1993-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2346052 SCALE-01 INVOICED 2016-05-13 20 SCALE TO 33 LBS
1678376 SCALE-01 INVOICED 2014-05-12 20 SCALE TO 33 LBS
322906 CNV_SI INVOICED 2011-02-10 20 SI - Certificate of Inspection fee (scales)
313828 CNV_SI INVOICED 2010-09-16 20 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State