Search icon

PROTECTIVE INDUSTRIES, INC.

Company Details

Name: PROTECTIVE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2006 (19 years ago)
Entity Number: 3350742
ZIP code: 10005
County: Erie
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 2150 Elmwood Avenue, Buffalo, Canada, 14207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROTECTIVE INDUSTRIES WELFARE BENEFIT PLAN 2012 203117446 2013-09-09 PROTECTIVE INDUSTRIES INC. 302
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2001-07-01
Business code 326100
Sponsor’s telephone number 7168769855
Plan sponsor’s mailing address 2150 ELMWOOD AVE, BUFFALO, NY, 142071910
Plan sponsor’s address 2150 ELMWOOD AVE, BUFFALO, NY, 142071910

Plan administrator’s name and address

Administrator’s EIN 203117446
Plan administrator’s name PROTECTIVE INDUSTRIES INC.
Plan administrator’s address 2150 ELMWOOD AVE, BUFFALO, NY, 142071910
Administrator’s telephone number 7168769855

Number of participants as of the end of the plan year

Active participants 359
Retired or separated participants receiving benefits 24

Signature of

Role Plan administrator
Date 2013-09-06
Name of individual signing SUSAN MCELLIGOTT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-09-06
Name of individual signing SUSAN MCELLIGOTT
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
DAVID HENRY WILLIAMS Chief Executive Officer 2150 ELMWOOD AVENUE, BUFFALO, Canada, 14207

History

Start date End date Type Value
2024-04-08 2024-04-08 Address 2150 ELMWOOD AVENUE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2024-04-08 2024-04-08 Address 2150 ELMWOOD AVENUE, BUFFALO, CAN (Type of address: Chief Executive Officer)
2020-04-09 2024-04-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-04-09 2024-04-08 Address 2150 ELMWOOD AVENUE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2019-09-20 2024-04-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-09-20 2020-04-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-04-12 2020-04-09 Address 2150 ELMWOOD AVE, BUFFALO, NY, 14207, USA (Type of address: Principal Executive Office)
2018-04-12 2020-04-09 Address 2150 ELMWOOD AVE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2016-07-11 2019-09-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-07-11 2019-09-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240408000109 2024-04-08 BIENNIAL STATEMENT 2024-04-08
220504001344 2022-05-04 BIENNIAL STATEMENT 2022-04-01
200409060546 2020-04-09 BIENNIAL STATEMENT 2020-04-01
190920000390 2019-09-20 CERTIFICATE OF CHANGE 2019-09-20
180412006290 2018-04-12 BIENNIAL STATEMENT 2018-04-01
160711000595 2016-07-11 CERTIFICATE OF CHANGE 2016-07-11
160502006024 2016-05-02 BIENNIAL STATEMENT 2016-04-01
140423006066 2014-04-23 BIENNIAL STATEMENT 2014-04-01
130409000656 2013-04-09 CERTIFICATE OF CHANGE 2013-04-09
120524002783 2012-05-24 BIENNIAL STATEMENT 2012-04-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State