Search icon

CARMEL PET SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARMEL PET SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2014 (11 years ago)
Entity Number: 4642856
ZIP code: 06820
County: Putnam
Place of Formation: New York
Principal Address: 67 NEWTOWN ROAD, DANBURY, CT, United States, 06810
Address: 19 Old Kings Highway South, Suite 110, Darien, CT, United States, 06820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD SHANLEY Chief Executive Officer C/O CHOICE PET, 67 NEWTOWN ROAD, DANBURY, CT, United States, 06810

DOS Process Agent

Name Role Address
RUCCI LAW GROUP, LLC DOS Process Agent 19 Old Kings Highway South, Suite 110, Darien, CT, United States, 06820

History

Start date End date Type Value
2025-06-11 2025-06-11 Address C/O CHOICE PET, 67 NEWTOWN ROAD, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2024-09-03 2025-06-11 Address C/O CHOICE PET, 67 NEWTOWN ROAD, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address C/O CHOICE PET, 67 NEWTOWN ROAD, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2024-09-03 2025-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-03 2025-06-11 Address 19 Old Kings Highway South, Suite 110, Darien, CT, 06820, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250611000096 2025-06-03 CERTIFICATE OF CHANGE BY ENTITY 2025-06-03
240903002979 2024-09-03 BIENNIAL STATEMENT 2024-09-03
230327002640 2023-03-27 BIENNIAL STATEMENT 2022-09-01
200902060425 2020-09-02 BIENNIAL STATEMENT 2020-09-01
200714060181 2020-07-14 BIENNIAL STATEMENT 2018-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State