Search icon

DOCKTOR PET HOLDINGS, LTD.

Company Details

Name: DOCKTOR PET HOLDINGS, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1992 (33 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1600117
ZIP code: 01887
County: Dutchess
Place of Formation: Delaware
Address: 355 MIDDLESEX AVENUE, WILMINGTON, MA, United States, 01887

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 355 MIDDLESEX AVENUE, WILMINGTON, MA, United States, 01887

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

Filings

Filing Number Date Filed Type Effective Date
DP-1214812 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
920102000368 1992-01-02 APPLICATION OF AUTHORITY 1992-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110604956 0216000 1992-09-09 JEFFERSON VALLEY MALL, YORKTOWN HGTS, NY, 10598
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-01-08
Case Closed 1998-07-13

Related Activity

Type Complaint
Activity Nr 74167149
Health Yes
Type Complaint
Activity Nr 74167180
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1993-03-09
Abatement Due Date 1993-03-12
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 11
Gravity 10
Hazard OTHER
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1993-03-09
Abatement Due Date 1993-03-12
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 11
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1993-03-09
Abatement Due Date 1993-03-12
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 2
Nr Exposed 11
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1993-03-09
Abatement Due Date 1993-03-12
Nr Instances 1
Nr Exposed 11
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-03-09
Abatement Due Date 1993-03-12
Nr Instances 1
Nr Exposed 11
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1993-03-09
Abatement Due Date 1993-04-11
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1993-03-09
Abatement Due Date 1993-04-11
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1993-03-09
Abatement Due Date 1993-04-11
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1993-03-09
Abatement Due Date 1993-03-12
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 02006A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1993-03-09
Abatement Due Date 1993-04-11
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02006B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1993-03-09
Abatement Due Date 1993-04-11
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02006C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1993-03-09
Abatement Due Date 1993-04-11
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State