Search icon

PSS PET FOOD & SUPPLIES INC.

Company Details

Name: PSS PET FOOD & SUPPLIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1991 (34 years ago)
Entity Number: 1499233
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 756 Third Avenue, Brooklyn, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY SARACHIK Chief Executive Officer 756 THIRD AVENUE, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
JEFFRERY SARACHIK DOS Process Agent 756 Third Avenue, Brooklyn, NY, United States, 11232

History

Start date End date Type Value
2025-02-21 2025-02-21 Address 4 GRAY CT, MANALAPAN, NJ, 07726, USA (Type of address: Chief Executive Officer)
2025-02-21 2025-02-21 Address 756 THIRD AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2023-08-14 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-10 2023-08-10 Address 4 GRAY CT, MANALAPAN, NJ, 07726, USA (Type of address: Chief Executive Officer)
2023-08-10 2025-02-21 Address 4 gray ct, manalapan, NJ, 07726, USA (Type of address: Service of Process)
2023-08-10 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-10 2023-08-10 Address 636 LACONIA AVE, STATEN ISLAND, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-08-10 2025-02-21 Address 636 LACONIA AVE, STATEN ISLAND, NY, 11204, USA (Type of address: Chief Executive Officer)
1995-07-18 2023-08-10 Address 636 LACONIA AVE, STATEN ISLAND, NY, 11204, USA (Type of address: Chief Executive Officer)
1995-07-18 2023-08-10 Address 6215 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250221001309 2025-02-21 BIENNIAL STATEMENT 2025-02-21
230810001973 2023-08-10 BIENNIAL STATEMENT 2023-01-01
990127002039 1999-01-27 BIENNIAL STATEMENT 1999-01-01
970326002138 1997-03-26 BIENNIAL STATEMENT 1997-01-01
950718002260 1995-07-18 BIENNIAL STATEMENT 1994-01-01
910103000350 1991-01-03 CERTIFICATE OF INCORPORATION 1991-01-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-12-07 No data 756 3RD AVE, Brooklyn, BROOKLYN, NY, 11232 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-05 No data 756 3RD AVE, Brooklyn, BROOKLYN, NY, 11232 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 15 Mar 2025

Sources: New York Secretary of State