Search icon

PETLAND DISCOUNTS, INC.

Headquarter

Company Details

Name: PETLAND DISCOUNTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1965 (60 years ago)
Entity Number: 191146
ZIP code: 10017
County: Queens
Place of Formation: New York
Address: 666 THIRD AVENUE, NEW YORK, NY, United States, 10017
Principal Address: 355 CROOKED HILL RD, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PETLAND DISCOUNTS, INC., CONNECTICUT 0255604 CONNECTICUT

Chief Executive Officer

Name Role Address
NEIL PADRON Chief Executive Officer 355 CROOKED HILL RD, BRENTWOOD, NY, United States, 11717

DOS Process Agent

Name Role Address
KANE KESSLER P.C. DOS Process Agent 666 THIRD AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-03-08 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-03 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-15 2023-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-11-12 2016-10-24 Address 1350 AVENUE OF THE AMERICAS, 26TH FLOOR, NEW YORK, NY, 10019, 4896, USA (Type of address: Service of Process)
1965-09-24 2022-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1965-09-24 1998-11-12 Address 225 W. 25TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161024000440 2016-10-24 CERTIFICATE OF CHANGE (BY AGENT) 2016-10-24
150908006395 2015-09-08 BIENNIAL STATEMENT 2015-09-01
131024006159 2013-10-24 BIENNIAL STATEMENT 2013-09-01
110922002795 2011-09-22 BIENNIAL STATEMENT 2011-09-01
20090826027 2009-08-26 ASSUMED NAME CORP INITIAL FILING 2009-08-26
090825002501 2009-08-25 BIENNIAL STATEMENT 2009-09-01
070904002310 2007-09-04 BIENNIAL STATEMENT 2007-09-01
051107002702 2005-11-07 BIENNIAL STATEMENT 2005-09-01
030826002413 2003-08-26 BIENNIAL STATEMENT 2003-09-01
010829002861 2001-08-29 BIENNIAL STATEMENT 2001-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-28 No data 312 W 23RD ST, Manhattan, NEW YORK, NY, 10011 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-06-07 No data 7108 KISSENA BLVD, Queens, FLUSHING, NY, 11367 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-06-02 No data 8517 126TH ST, Queens, KEW GARDENS, NY, 11415 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-15 No data 144 E 98TH ST, Brooklyn, BROOKLYN, NY, 11212 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-21 No data 4310 DITMARS BLVD, Queens, ASTORIA, NY, 11105 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-10 No data 1216 FULTON ST, Brooklyn, BROOKLYN, NY, 11216 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-09 No data 5015 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-13 No data 1618 KINGS HWY, Brooklyn, BROOKLYN, NY, 11229 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-12 No data 72 WILLOUGHBY ST, Brooklyn, BROOKLYN, NY, 11201 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-07 No data 11908 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3007822 SCALE-01 INVOICED 2019-03-26 20 SCALE TO 33 LBS
2966592 SCALE-01 INVOICED 2019-01-23 20 SCALE TO 33 LBS
2946465 SCALE-01 INVOICED 2018-12-17 20 SCALE TO 33 LBS
2922194 SCALE-01 INVOICED 2018-11-01 20 SCALE TO 33 LBS
2850487 SCALE-01 INVOICED 2018-09-05 20 SCALE TO 33 LBS
2834331 SCALE-01 INVOICED 2018-08-29 20 SCALE TO 33 LBS
2815076 SCALE-01 INVOICED 2018-07-23 20 SCALE TO 33 LBS
2807108 SCALE-01 INVOICED 2018-07-09 20 SCALE TO 33 LBS
2802356 SCALE-01 INVOICED 2018-06-22 20 SCALE TO 33 LBS
2801452 SCALE-01 INVOICED 2018-06-20 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-05-02 Pleaded SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 1 No data No data
2018-04-25 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2018-03-20 Pleaded SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 1 No data No data
2017-06-28 Pleaded SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 1 No data No data
2016-12-20 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2016-08-25 Default Decision SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 2 No data 2 No data
2016-08-23 Pleaded IMPROPERLY PLACED COUNTER SCALE 1 1 No data No data
2016-04-26 Pleaded SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 1 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343881413 0214700 2019-03-26 355 CROOKED HILL ROAD, BRENTWOOD, NY, 11717
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2019-03-26
Case Closed 2021-05-17

Related Activity

Type Referral
Activity Nr 1440884
Safety Yes
Type Accident
Activity Nr 1492120

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100028 B01 I
Issuance Date 2019-09-26
Current Penalty 13260.0
Initial Penalty 13260.0
Final Order 2019-11-12
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.28(b)(1)(i): The employer did not ensure that each employee on a walking-working surface with an unprotected side or edge that was 4 feet (1.2 m) or more above a lower level was protected from falling by one or more of the following: Guardrail systems, safety net systems, or personal fall arrest systems: a) Worksite - Employee was exposed to falling from a loading platform on the warehouse mezzanine. The gate was in the opened position exposing the employee to falling approximately 8 feet to the floor below; on or about 3/26/19. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A01
Issuance Date 2019-09-26
Current Penalty 5000.0
Initial Penalty 5000.0
Final Order 2019-11-12
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(1): The employer did not report within 8-hours the death of an employee resulting from a work-related incident. a) Worksite, 355 Crooked Hill Road, Brentwood, New York - The employer did not notify OSHA within 8-hours of the death of an employee that resulted from a work related incident; on or about 04/08/2019. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
112871140 0214700 1997-04-22 660 DOGWOOD AVENUE, FRANKLIN SQUARE, NY, 11010
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1997-04-23
Case Closed 1997-05-02

Related Activity

Type Complaint
Activity Nr 200145191
Safety Yes
Health Yes

Date of last update: 18 Mar 2025

Sources: New York Secretary of State