Search icon

PETCO ANIMAL SUPPLIES STORES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PETCO ANIMAL SUPPLIES STORES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1992 (33 years ago)
Entity Number: 1658510
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 10850 VIA FRONTERA, SAN DIEGO, CA, United States, 92127
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
RON COUGHLIN Chief Executive Officer 10850 VIA FRONTERA, SAN DIEGO, CA, United States, 92127

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 10850 VIA FRONTERA, SAN DIEGO, CA, 92127, 1705, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 10850 VIA FRONTERA, SAN DIEGO, CA, 92127, USA (Type of address: Chief Executive Officer)
2021-03-05 2024-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-03-05 2024-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-08-03 2021-03-05 Address 654 RICHLAND HILLS DR., SAN ANTONIO, TX, 78245, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801033895 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220901000722 2022-09-01 BIENNIAL STATEMENT 2022-08-01
210305000409 2021-03-05 CERTIFICATE OF CHANGE 2021-03-05
200803060607 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006857 2018-08-01 BIENNIAL STATEMENT 2018-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3128716 SCALE-01 INVOICED 2019-12-17 20 SCALE TO 33 LBS
3049512 OL VIO INVOICED 2019-06-21 185 OL - Other Violation
3037278 OL VIO CREDITED 2019-05-20 125 OL - Other Violation
3036304 OL VIO CREDITED 2019-05-16 125 OL - Other Violation
3035106 SCALE-01 INVOICED 2019-05-14 60 SCALE TO 33 LBS
3022946 SCALE-01 INVOICED 2019-04-26 60 SCALE TO 33 LBS
2972831 SCALE-01 INVOICED 2019-01-31 100 SCALE TO 33 LBS
2775256 SCALE-01 INVOICED 2018-04-12 40 SCALE TO 33 LBS
2771647 SCALE-01 INVOICED 2018-04-05 60 SCALE TO 33 LBS
2767011 DCA-SUS CREDITED 2018-03-30 50 Suspense Account

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-08 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data
2017-06-09 Default Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 10 No data 10 No data
2016-07-27 Pleaded CUSTOMER SCALE REQUIRED 1 1 No data No data
2015-05-06 Default Decision NO PRICE LIST FOR SERVICES DISPLAYED 1 No data 1 No data
2014-01-08 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-04-14
Type:
Complaint
Address:
1610 AVE Y, BROOKLYN, NY, 11235
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State