Search icon

TRANSPROTECTION SERVICE COMPANY

Company Details

Name: TRANSPROTECTION SERVICE COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2005 (20 years ago)
Entity Number: 3208953
ZIP code: 10528
County: Albany
Place of Formation: Missouri
Principal Address: ONE PREMIER DRIVE, FENTON, OH, United States, 63026
Address: 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
COLLEEN F. SHEPHERD Chief Executive Officer ONE PREMIER DRIVE, FENTON, OH, United States, 63026

History

Start date End date Type Value
2025-05-14 2025-05-14 Address 3250 INTERSTATE DRIVE, RICHFIELD, OH, 44286, USA (Type of address: Chief Executive Officer)
2025-05-14 2025-05-14 Address ONE PREMIER DRIVE, FENTON, OH, 63026, USA (Type of address: Chief Executive Officer)
2025-05-14 2025-05-14 Address ONE PREMIER DRIVE, FENTON, MO, 63026, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-05-04 Address ONE PREMIER DRIVE, FENTON, MO, 63026, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-05-04 Address ONE PREMIER DRIVE, FENTON, OH, 63026, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250514003981 2025-05-14 BIENNIAL STATEMENT 2025-05-14
230504003195 2023-05-04 BIENNIAL STATEMENT 2023-05-01
220302000117 2022-02-28 CERTIFICATE OF CHANGE BY ENTITY 2022-02-28
210504061139 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190502060094 2019-05-02 BIENNIAL STATEMENT 2019-05-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State