Search icon

ROCKLAND PET SERVICES LLC

Company Details

Name: ROCKLAND PET SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2018 (7 years ago)
Entity Number: 5272183
ZIP code: 10913
County: Rockland
Place of Formation: New York
Address: 628 ROUTE 303, HOUSE, BLAUVELT, NY, United States, 10913

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROCKLAND PET SERVICES LLC 401(K) PLAN 2023 824114658 2024-05-07 ROCKLAND PET SERVICES LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 812910
Sponsor’s telephone number 8452708032
Plan sponsor’s address 628 ROUTE 303, PRIVATE HOUSE, BLAUVELT, NY, 109131156

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing QIAN LIU
ROCKLAND PET SERVICES LLC 401(K) PLAN 2022 824114658 2023-05-30 ROCKLAND PET SERVICES LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 812910
Sponsor’s telephone number 8452708032
Plan sponsor’s address 628 ROUTE 303, PRIVATE HOUSE, BLAUVELT, NY, 109131156

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
MARIE COLANTUONI DOS Process Agent 628 ROUTE 303, HOUSE, BLAUVELT, NY, United States, 10913

History

Start date End date Type Value
2018-01-23 2024-08-08 Address 628 ROUTE 303, BLAUVELT, NY, 10913, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240808001398 2024-08-08 BIENNIAL STATEMENT 2024-08-08
211207001558 2021-12-07 BIENNIAL STATEMENT 2021-12-07
180618000057 2018-06-18 CERTIFICATE OF PUBLICATION 2018-06-18
180123010350 2018-01-23 ARTICLES OF ORGANIZATION 2018-01-31

Date of last update: 07 Mar 2025

Sources: New York Secretary of State