COMMACK PET SUPPLY, INC.

Name: | COMMACK PET SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 2013 (12 years ago) |
Entity Number: | 4458470 |
ZIP code: | 06854 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 200 CONNECTICUT AVENUE, 5TH FLOOR, Norwalk, CT, United States, 06854 |
Principal Address: | 67 NEWTOWN ROAD, DANBURY, CT, United States, 06810 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD SHANLEY | Chief Executive Officer | C/O CHOICE PET, 67 NEWTOWN ROAD, DANBURY, CT, United States, 06810 |
Name | Role | Address |
---|---|---|
LEV, BERLIN & SOUSA, P.C. | DOS Process Agent | 200 CONNECTICUT AVENUE, 5TH FLOOR, Norwalk, CT, United States, 06854 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-05 | 2025-06-05 | Address | C/O CHOICE PET, 67 NEWTOWN ROAD, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2024-04-04 | 2024-04-04 | Address | C/O CHOICE PET, 67 NEWTOWN ROAD, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2024-04-04 | 2025-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-04 | 2025-06-05 | Address | C/O CHOICE PET, 67 NEWTOWN ROAD, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2024-04-04 | 2025-06-05 | Address | 200 CONNECTICUT AVENUE, 5TH FLOOR, Norwalk, CT, 06854, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250605003124 | 2025-04-29 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-29 |
240404000533 | 2024-04-04 | BIENNIAL STATEMENT | 2024-04-04 |
230417009255 | 2023-04-17 | BIENNIAL STATEMENT | 2021-09-01 |
170915006193 | 2017-09-15 | BIENNIAL STATEMENT | 2017-09-01 |
161213006401 | 2016-12-13 | BIENNIAL STATEMENT | 2015-09-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State