Search icon

UNITED PET SUPPLY, INC.

Company Details

Name: UNITED PET SUPPLY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1978 (47 years ago)
Entity Number: 469777
ZIP code: 12553
County: Orange
Place of Formation: Delaware
Address: 831 LITTLE BRITAIN ROAD, SUITE 300, NEW WINDSOR, NY, United States, 12553

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNITED PET SUPPLY, INC. 401(K) PROFIT SHARING PLAN 2012 222170687 2015-07-07 UNITED PET SUPPLY, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 453910
Sponsor’s telephone number 8453447601
Plan sponsor’s address 11 BIANCA BLVD., CHESTER, NY, 10918

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing STEVEN ZERILLI
Role Employer/plan sponsor
Date 2015-07-07
Name of individual signing STEVEN ZERILLI
UNITED PET SUPPLY, INC. 401(K) PROFIT SHARING PLAN 2011 222170687 2015-07-07 UNITED PET SUPPLY, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 453910
Sponsor’s telephone number 8453447601
Plan sponsor’s address 831 LITTLE BRITAIN ROAD, SUITE 300, NEW WINDSOR, NY, 12553

Plan administrator’s name and address

Administrator’s EIN 222170687
Plan administrator’s name UNITED PET SUPPLY, INC.
Plan administrator’s address 831 LITTLE BRITAIN ROAD, SUITE 300, NEW WINDSOR, NY, 12553
Administrator’s telephone number 8453447601

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing STEVEN ZERILLI
Role Employer/plan sponsor
Date 2015-07-07
Name of individual signing STEVEN ZERILLI
UNITED PET SUPPLY, INC. 401(K) PROFIT SHARING PLAN 2010 222170687 2011-10-10 UNITED PET SUPPLY, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 453910
Sponsor’s telephone number 8455617770
Plan sponsor’s address 831 LITTLE BRITAIN ROAD, SUITE 300, NEW WINDSOR, NY, 12553

Plan administrator’s name and address

Administrator’s EIN 222170687
Plan administrator’s name UNITED PET SUPPLY, INC.
Plan administrator’s address 831 LITTLE BRITAIN ROAD, SUITE 300, NEW WINDSOR, NY, 12553
Administrator’s telephone number 8455617770

Signature of

Role Plan administrator
Date 2011-10-06
Name of individual signing SHARON SITRIN
UNITED PET SUPPLY, INC. 401(K) PROFIT SHARING PLAN 2009 222170687 2010-10-04 UNITED PET SUPPLY, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 453910
Sponsor’s telephone number 8455617770
Plan sponsor’s address 831 LITTLE BRITAIN ROAD, SUITE 300, NEW WINDSOR, NY, 12553

Plan administrator’s name and address

Administrator’s EIN 222170687
Plan administrator’s name UNITED PET SUPPLY, INC.
Plan administrator’s address 831 LITTLE BRITAIN ROAD, SUITE 300, NEW WINDSOR, NY, 12553
Administrator’s telephone number 8455617770

Signature of

Role Plan administrator
Date 2010-10-04
Name of individual signing SHARON SITRIN

Chief Executive Officer

Name Role Address
STEVEN ZERILLI Chief Executive Officer 831 LITTLE BRITIAN ROAD, SUITE 300, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 831 LITTLE BRITAIN ROAD, SUITE 300, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
2006-01-10 2010-01-27 Address 831 LITTLE BRITAIN ROAD, SUITE 300, NEW WINDSOR, NY, 10918, USA (Type of address: Principal Executive Office)
2000-02-18 2008-01-22 Address 11 BIANCA BLVD., CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
2000-02-18 2006-01-10 Address 103 EXECUTIVE DR., STE. 503, NEW WINDSOR, NY, 12553, 5506, USA (Type of address: Service of Process)
2000-02-18 2006-01-10 Address 103 EXECUTIVE DR., STE. 503, NEW WINDSOR, NY, 12553, 5506, USA (Type of address: Principal Executive Office)
1998-05-19 2000-02-18 Address 11 BIANCA BLVD, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
1993-10-15 1998-05-19 Address 17 JONES DRIVE, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer)
1993-10-15 2000-02-18 Address GATEWAY INT'L PARK, WEMBLY ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
1993-10-15 2000-02-18 Address GATEWAY INT'L PARK, WEMBLY ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
1989-09-12 1993-10-15 Address WEMBLY ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1978-01-31 1989-09-12 Address ROOM 206 200, ROUTE 17 SOUTH, MAHWAH, NJ, 07430, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120716075 2012-07-16 ASSUMED NAME LLC INITIAL FILING 2012-07-16
100127002187 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080122002508 2008-01-22 BIENNIAL STATEMENT 2008-01-01
060110003154 2006-01-10 BIENNIAL STATEMENT 2006-01-01
020418002198 2002-04-18 BIENNIAL STATEMENT 2002-01-01
000218002482 2000-02-18 BIENNIAL STATEMENT 2000-01-01
980519002259 1998-05-19 BIENNIAL STATEMENT 1998-01-01
940210002621 1994-02-10 BIENNIAL STATEMENT 1994-01-01
931015002805 1993-10-15 BIENNIAL STATEMENT 1993-01-01
C054141-2 1989-09-12 CERTIFICATE OF AMENDMENT 1989-09-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State