Search icon

SOUTHERN TIER PET NUTRITION LLC

Company Details

Name: SOUTHERN TIER PET NUTRITION LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Aug 2012 (13 years ago)
Entity Number: 4281584
ZIP code: 13460
County: Chenango
Place of Formation: Delaware
Address: 8 WEST STATE STREET, PO BOX 720, SHERBURNE, NY, United States, 13460

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTHERN TIER PET NUTRITION LLC 401(K) PLAN 2019 371699593 2020-10-16 SOUTHERN TIER PET NUTRITION LLC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 311110
Sponsor’s telephone number 6076742121
Plan sponsor’s address 8 WEST STATE STREET, SHERBURNE, NY, 13460

Signature of

Role Plan administrator
Date 2020-10-16
Name of individual signing MELANIE LAW
SOUTHERN TIER PET NUTRITION LLC 401(K) PLAN 2018 371699593 2019-03-27 SOUTHERN TIER PET NUTRITION LLC 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 311110
Sponsor’s telephone number 6076742121
Plan sponsor’s address 8 WEST STATE STREET, SHERBURNE, NY, 13460

Signature of

Role Plan administrator
Date 2019-03-27
Name of individual signing MELANIE LAW
SOUTHERN TIER PET NUTRITION LLC 401(K) PLAN 2017 371699593 2018-08-27 SOUTHERN TIER PET NUTRITION LLC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 311110
Sponsor’s telephone number 6076742121
Plan sponsor’s address 8 WEST STATE STREET, SHERBURNE, NY, 13460

Signature of

Role Plan administrator
Date 2018-08-27
Name of individual signing MELANIE LAW
SOUTHERN TIER PET NUTRITION LLC 401(K) PLAN 2016 371699593 2017-10-05 SOUTHERN TIER PET NUTRITION LLC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 311110
Sponsor’s telephone number 6076742121
Plan sponsor’s address 8 WEST STATE STREET, SHERBURNE, NY, 13460

Signature of

Role Plan administrator
Date 2017-10-05
Name of individual signing MELANIE LAW
SOUTHERN TIER PET NUTRITION LLC 401(K) PLAN 2015 371699593 2016-09-29 SOUTHERN TIER PET NUTRITION LLC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 311110
Sponsor’s telephone number 6076742121
Plan sponsor’s address 8 WEST STATE STREET, SHERBURNE, NY, 13460

Signature of

Role Plan administrator
Date 2016-09-29
Name of individual signing MELANIE LAW
SOUTHERN TIER PET NUTRITION LLC 401(K) PLAN 2014 371699593 2015-09-28 SOUTHERN TIER PET NUTRITION LLC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 311110
Sponsor’s telephone number 6076742121
Plan sponsor’s address 8 WEST STATE STREET, SHERBURNE, NY, 13460

Signature of

Role Plan administrator
Date 2015-09-28
Name of individual signing MELANIE LAW
SOUTHERN TIER PET NUTRITION LLC 401(K) PLAN 2013 371699593 2014-10-06 SOUTHERN TIER PET NUTRITION LLC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 311110
Sponsor’s telephone number 6076742121
Plan sponsor’s address 8 WEST STATE STREET, SHERBURNE, NY, 13460

Signature of

Role Plan administrator
Date 2014-10-06
Name of individual signing MELANIE LAW
SOUTHERN TIER PET NUTRITION LLC 401(K) PLAN 2012 371699593 2013-10-15 SOUTHERN TIER PET NUTRITION LLC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 311110
Sponsor’s telephone number 6076742121
Plan sponsor’s address 8 WEST STATE STREET, SHERBURNE, NY, 13460

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing MELANIE LAW

DOS Process Agent

Name Role Address
SOUTHERN TIER PET NUTRITION LLC DOS Process Agent 8 WEST STATE STREET, PO BOX 720, SHERBURNE, NY, United States, 13460

History

Start date End date Type Value
2021-01-29 2024-08-09 Address 8 WEST STATE STREET, PO BOX 720, SHERBURNE, NY, 13460, USA (Type of address: Service of Process)
2016-04-26 2021-01-29 Address 8 WEST STATE STREET, SHERBURNE, NY, 13460, USA (Type of address: Service of Process)
2012-08-09 2016-04-26 Address 444 MADISON AVENUE, 25TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240809000209 2024-08-09 BIENNIAL STATEMENT 2024-08-09
230119003060 2023-01-19 BIENNIAL STATEMENT 2022-08-01
210129060005 2021-01-29 BIENNIAL STATEMENT 2020-08-01
180326006302 2018-03-26 BIENNIAL STATEMENT 2016-08-01
160426002013 2016-04-26 BIENNIAL STATEMENT 2014-08-01
121030001277 2012-10-30 CERTIFICATE OF PUBLICATION 2012-10-30
120809000774 2012-08-09 APPLICATION OF AUTHORITY 2012-08-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2346763 Intrastate Non-Hazmat 2024-03-25 50000 2023 2 1 Private(Property)
Legal Name SOUTHERN TIER PET NUTRITION LLC
DBA Name -
Physical Address 1 BRIGHTPET DRIVE, SHERBURNE, NY, 13460, US
Mailing Address PO BOX 720, SHERBURNE, NY, 13460, US
Phone (607) 674-2121
Fax (607) 674-2695
E-mail CHRISE@BRIGHTPETNUTRITION.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPC0178883
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-05-24
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit INTL
License plate of the main unit 12506BR
License state of the main unit NY
Vehicle Identification Number of the main unit 3HSDZTZR7NN321999
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit GDAN
License plate of the secondary unit P557307
License state of the secondary unit IN
Vehicle Identification Number of the secondary unit 1GRAP0621KT126903
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State