Search icon

BUSINESS PROTECTION SPECIALISTS, INC.

Headquarter

Company Details

Name: BUSINESS PROTECTION SPECIALISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1998 (27 years ago)
Entity Number: 2216601
ZIP code: 27615
County: Ontario
Place of Formation: New York
Address: 7413 SIX FORKS RD, STE 324, RALEIGH, NY, United States, 27615
Principal Address: 7413 SIX FORKS RD, STE 324, RALEIGH, NC, United States, 27615

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
FRANK PISCIOTTA Chief Executive Officer 7413 SIX FORKS RD, STE 324, RALEIGH, NC, United States, 27615

DOS Process Agent

Name Role Address
FRANK PISCIOTTA DOS Process Agent 7413 SIX FORKS RD, STE 324, RALEIGH, NY, United States, 27615

Links between entities

Type:
Headquarter of
Company Number:
1083650
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
0942599
State:
KENTUCKY
Type:
Headquarter of
Company Number:
1241692
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F16000000389
State:
FLORIDA
Type:
Headquarter of
Company Number:
F03000000415
State:
FLORIDA
Type:
Headquarter of
Company Number:
001659490
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1202247
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_67852346
State:
ILLINOIS

History

Start date End date Type Value
2024-01-05 2024-01-05 Address 7413 SIX FORKS RD, STE 324, RALEIGH, NC, 27615, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-03-18 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-01-05 2024-01-05 Address 1296 E VICTOR RD STE B, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2021-06-29 2024-01-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2016-01-04 2024-01-05 Address 1296 E VICTOR RD STE B, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240105000927 2024-01-05 BIENNIAL STATEMENT 2024-01-05
220106003224 2022-01-06 BIENNIAL STATEMENT 2022-01-06
200106060876 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180102006695 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104006392 2016-01-04 BIENNIAL STATEMENT 2016-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State