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

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

Form 5500 Series

Employer Identification Number (EIN):
222170687
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
12
Sponsors Telephone Number:

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)

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State