Search icon

WORLDWIDE PROTECTIVE PRODUCTS, LLC

Headquarter

Company Details

Name: WORLDWIDE PROTECTIVE PRODUCTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Apr 2004 (21 years ago)
Entity Number: 3040277
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of WORLDWIDE PROTECTIVE PRODUCTS, LLC, MINNESOTA 876fd035-0783-ed11-9066-00155d01c614 MINNESOTA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5Y3A1 Obsolete U.S./Canada Manufacturer 2010-03-26 2024-03-11 2023-03-19 No data

Contact Information

POC ROSE BERENDT
Phone +1 716-825-0808
Fax +1 716-332-9280
Address 4255 MCKINLEY PKWY, HAMBURG, NY, 14075 1005, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WORLDWIDE PROTECTIVE PRODUCTS, LLC LIFE PLAN 2016 201028725 2017-09-12 WORLDWIDE PROTECTIVE PRODUCTS LLC 204
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2012-12-01
Business code 315100
Sponsor’s telephone number 7168250808
Plan sponsor’s mailing address 4255 MCKINLEY PKWY, HAMBURG, NY, 140751005
Plan sponsor’s address 4255 MCKINLEY PKWY, HAMBURG, NY, 140751005

Plan administrator’s name and address

Administrator’s EIN 201028725
Plan administrator’s name WORLDWIDE PROTECTIVE PRODUCTS LLC
Plan administrator’s address 4255 MCKINLEY PKWY, HAMBURG, NY, 140751005
Administrator’s telephone number 7168250808

Number of participants as of the end of the plan year

Active participants 234

Signature of

Role Plan administrator
Date 2017-09-12
Name of individual signing EDWARD MESANOVIC
Valid signature Filed with authorized/valid electronic signature
WORLDWIDE PROTECTIVE PRODUCTS LIFE PLAN 2015 201028725 2016-12-29 WORLDWIDE PROTECTIVE PRODUCTS LLC 204
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2012-12-01
Business code 315100
Sponsor’s telephone number 7168250808
Plan sponsor’s mailing address 4225 MCKINLEY PARKWAY, HAMBURG, NY, 14075
Plan sponsor’s address 4225 MCKINLEY PARKWAY, HAMBURG, NY, 14075

Plan administrator’s name and address

Administrator’s EIN 201028725
Plan administrator’s name WORLDWIDE PROTECTIVE PRODUCTS LLC
Plan administrator’s address 4225 MCKINLEY PARKWAY, HAMBURG, NY, 14075
Administrator’s telephone number 7168250808

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2016-12-29
Name of individual signing EDWARD MESANOVIC
Valid signature Filed with authorized/valid electronic signature
WORLDWIDE PROTECTIVE PRODUCTS LIFE PLAN 2014 201028725 2015-09-21 WORLDWIDE PROTECTIVE PRODUCTS LLC 194
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2012-12-01
Business code 315100
Sponsor’s telephone number 7168250808
Plan sponsor’s mailing address 3345 N BENZING ROAD, ORCHARD PARK, NY, 14127
Plan sponsor’s address 3345 N BENZING ROAD, ORCHARD PARK, NY, 14127

Plan administrator’s name and address

Administrator’s EIN 201028725
Plan administrator’s name WORLDWIDE PROTECTIVE PRODUCTS LLC
Plan administrator’s address 3345 N BENZING ROAD, ORCHARD PARK, NY, 14127
Administrator’s telephone number 7168250808

Number of participants as of the end of the plan year

Active participants 204
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2015-09-21
Name of individual signing MARY BARTLETT
Valid signature Filed with authorized/valid electronic signature
WORLDWIDE PROTECTIVE PRODUCTS LIFE PLAN 2013 201028725 2015-05-20 WORLDWIDE PROTECTIVE PRODUCTS LLC 173
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2012-12-01
Business code 315100
Sponsor’s telephone number 7168250808
Plan sponsor’s mailing address 3345 N BENZING ROAD, ORCHARD PARK, NY, 14127
Plan sponsor’s address 3345 N BENZING ROAD, ORCHARD PARK, NY, 14127

Plan administrator’s name and address

Administrator’s EIN 201028725
Plan administrator’s name WORLDWIDE PROTECTIVE PRODUCTS LLC
Plan administrator’s address 3345 N BENZING ROAD, ORCHARD PARK, NY, 14127
Administrator’s telephone number 7168250808

Number of participants as of the end of the plan year

Active participants 194
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2015-05-20
Name of individual signing MARY BARLETT
Valid signature Filed with authorized/valid electronic signature
WORLDWIDE PROTECTIVE PRODUCTS, LLC 401(K) PROFIT SHARING PLAN 2012 201028725 2013-09-05 WORLDWIDE PROTECTIVE PRODUCTS, LLC 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-01
Business code 315100
Sponsor’s telephone number 7168250808
Plan sponsor’s address 3345 N. BENZING ROAD, ORCHARD PARK, NY, 14127

Signature of

Role Plan administrator
Date 2013-09-05
Name of individual signing LAURA ADAMS-HIRTREITER
Role Employer/plan sponsor
Date 2013-09-05
Name of individual signing LAURA ADAMS-HIRTREITER
WORLDWIDE PROTECTIVE PRODUCTS LIFE PLAN 2012 201028725 2014-04-24 WORLDWIDE PROTECTIVE PRODUCTS LLC 173
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2012-12-01
Business code 315100
Sponsor’s telephone number 7168250808
Plan sponsor’s mailing address 3345 N BENZING ROAD, ORCHARD PARK, NY, 14127
Plan sponsor’s address 3345 N BENZING ROAD, ORCHARD PARK, NY, 14127

Plan administrator’s name and address

Administrator’s EIN 201028725
Plan administrator’s name WORLDWIDE PROTECTIVE PRODUCTS LLC
Plan administrator’s address 3345 N BENZING ROAD, ORCHARD PARK, NY, 14127
Administrator’s telephone number 7168250808

Number of participants as of the end of the plan year

Active participants 173
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2014-04-24
Name of individual signing MARY BARTLETT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-05-31 2024-05-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-31 2024-05-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-05-21 2019-05-31 Address 4255 MCKINLEY PARKWAY, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2008-09-23 2011-08-11 Name MANZELLA WORLDWIDE LLC
2006-04-13 2014-05-21 Address 1675 S PARK AVE, BUFFALO, NY, 14220, 1438, USA (Type of address: Service of Process)
2004-04-14 2006-04-13 Address 3400 HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2004-04-14 2008-09-23 Name MANZELLA KNITTING & COMPANY LLC

Filings

Filing Number Date Filed Type Effective Date
240528003345 2024-05-28 BIENNIAL STATEMENT 2024-05-28
200403060330 2020-04-03 BIENNIAL STATEMENT 2020-04-01
190531000266 2019-05-31 CERTIFICATE OF CHANGE 2019-05-31
190516000229 2019-05-16 CERTIFICATE OF AMENDMENT 2019-05-16
190506061208 2019-05-06 BIENNIAL STATEMENT 2018-04-01
140521002233 2014-05-21 BIENNIAL STATEMENT 2014-04-01
110811000973 2011-08-11 CERTIFICATE OF AMENDMENT 2011-08-11
080923000232 2008-09-23 CERTIFICATE OF AMENDMENT 2008-09-23
060413002557 2006-04-13 BIENNIAL STATEMENT 2006-04-01
050912000820 2005-09-12 AFFIDAVIT OF PUBLICATION 2005-09-12

Date of last update: 19 Jan 2025

Sources: New York Secretary of State