Search icon

PETSMART LLC

Company Details

Name: PETSMART LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Feb 2021 (4 years ago)
Entity Number: 5942988
ZIP code: 10528
County: Westchester
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2021-06-16 2025-02-03 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-02-17 2025-02-03 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203001193 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230202000919 2023-02-02 BIENNIAL STATEMENT 2023-02-01
210616000443 2021-06-16 CERTIFICATE OF CHANGE 2021-06-16
210217000227 2021-02-17 APPLICATION OF AUTHORITY 2021-02-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-21 No data 8725 AVENUE D, Brooklyn, BROOKLYN, NY, 11236 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-06 No data 238 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
187983 OL VIO INVOICED 2012-10-15 250 OL - Other Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310143144 0213400 2006-09-21 1520 FOREST AVE., STATEN ISLAND, NY, 10302
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-09-28
Emphasis L: SMWARES
Case Closed 2006-09-28

Related Activity

Type Complaint
Activity Nr 204884613
Safety Yes
308530484 0213600 2005-03-02 1734 WALDEN AVENUE, CHEEKTOWAGA, NY, 14225
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2005-03-02
Case Closed 2005-04-15

Related Activity

Type Inspection
Activity Nr 308280262

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2005-04-01
Abatement Due Date 2005-04-19
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 H03 IV
Issuance Date 2005-04-01
Abatement Due Date 2005-04-19
Nr Instances 1
Nr Exposed 2
Gravity 01
308280262 0213600 2004-12-29 1734 WALDEN AVENUE, CHEEKTOWAGA, NY, 14225
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-12-30
Case Closed 2005-04-15

Related Activity

Type Complaint
Activity Nr 204896922
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-01-04
Abatement Due Date 2005-02-07
Nr Instances 1
Nr Exposed 2
Gravity 01
301003174 0213600 1998-08-10 1561 NIAGARA FALLS BOULEVARD, AMHERST, NY, 14228
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-08-24
Case Closed 1998-09-11

Related Activity

Type Complaint
Activity Nr 201323227
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1998-08-31
Abatement Due Date 1998-09-04
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1998-08-31
Abatement Due Date 1998-09-03
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1998-08-31
Abatement Due Date 1998-09-03
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1998-08-31
Abatement Due Date 1998-08-10
Current Penalty 956.0
Initial Penalty 956.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1998-08-31
Abatement Due Date 1998-08-10
Current Penalty 956.0
Initial Penalty 956.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 F06
Issuance Date 1998-08-31
Abatement Due Date 1998-09-03
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 G01 III
Issuance Date 1998-08-31
Abatement Due Date 1998-09-03
Nr Instances 1
Nr Exposed 10
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400702 Civil Rights Employment 2024-05-22 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-05-22
Termination Date 1900-01-01
Section 2000
Sub Section E
Status Pending

Parties

Name ALLEY
Role Plaintiff
Name PETSMART LLC
Role Defendant
2108510 Other Personal Injury 2021-10-15 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2021-10-15
Termination Date 2023-09-14
Date Issue Joined 2021-11-08
Section 1332
Status Terminated

Parties

Name KRONER
Role Plaintiff
Name PETSMART LLC
Role Defendant
2107162 Other Personal Injury 2021-08-25 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 4000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-25
Termination Date 2022-11-29
Pretrial Conference Date 2021-11-03
Section 1332
Status Terminated

Parties

Name MERCADO
Role Plaintiff
Name PETSMART LLC
Role Defendant
2403680 Other Personal Injury 2024-05-13 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 2000000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-05-13
Termination Date 1900-01-01
Section 1332
Sub Section PI
Status Pending

Parties

Name HABERSHAM
Role Plaintiff
Name PETSMART LLC
Role Defendant
2303334 Civil Rights Employment 2023-05-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-05-02
Termination Date 2023-11-16
Date Issue Joined 2023-07-14
Section 1983
Sub Section CV
Status Terminated

Parties

Name CANNON
Role Plaintiff
Name PETSMART LLC
Role Defendant
1909922 Americans with Disabilities Act - Other 2019-10-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-25
Termination Date 2022-07-06
Section 1331
Status Terminated

Parties

Name MURPHY
Role Plaintiff
Name PETSMART LLC
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State