Name: | HOMETOWNE PET & SUPPLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 2000 (25 years ago) |
Entity Number: | 2493184 |
ZIP code: | 10990 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 48 RONALD REAGAN BLVD, WARWICK, NY, United States, 10990 |
Address: | 48 RONALD REAGAN BLVD., WARWICK, NY, United States, 10990 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID M. GAUDREAU | Agent | 82 MOUNTAINSIDE ROAD, WARWICK, NY, 10990 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 RONALD REAGAN BLVD., WARWICK, NY, United States, 10990 |
Name | Role | Address |
---|---|---|
DAVID GAUDREAU | Chief Executive Officer | 48 RONALD REAGAN BLVD, WARWICK, NY, United States, 10990 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-15 | 2010-04-15 | Address | 48 RONALD REAGAN BLVD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer) |
2000-03-31 | 2023-08-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140331006220 | 2014-03-31 | BIENNIAL STATEMENT | 2014-03-01 |
120706002013 | 2012-07-06 | BIENNIAL STATEMENT | 2012-03-01 |
100415003133 | 2010-04-15 | BIENNIAL STATEMENT | 2010-03-01 |
080319002774 | 2008-03-19 | BIENNIAL STATEMENT | 2008-03-01 |
060418003075 | 2006-04-18 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State