Name: | BRISCOE PROTECTIVE SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1978 (47 years ago) |
Date of dissolution: | 16 Aug 2017 |
Entity Number: | 522616 |
ZIP code: | 11720 |
County: | Nassau |
Place of Formation: | New York |
Address: | 99 MARK TREE ROAD, SUITE 201, CENTEREACH, NY, United States, 11720 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRISCOE PROTECTIVE SYSTEMS INC. | DOS Process Agent | 99 MARK TREE ROAD, SUITE 201, CENTEREACH, NY, United States, 11720 |
Name | Role | Address |
---|---|---|
ROBERT P. WILLIAMS | Chief Executive Officer | 99 MARK TREE ROAD, SUITE 201, CENTEREACH, NY, United States, 11720 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-06 | 2014-11-12 | Address | 99 MARK TREE ROAD / SUITE 201, CENTEREACH, NY, 11720, 2276, USA (Type of address: Service of Process) |
2006-11-06 | 2014-11-12 | Address | 99 MARK TREE ROAD / SUITE 201, CENTEREACH, NY, 11720, 2276, USA (Type of address: Principal Executive Office) |
2006-11-06 | 2014-11-12 | Address | 99 MARK TREE ROAD / SUITE 201, CENTEREACH, NY, 11720, 2276, USA (Type of address: Chief Executive Officer) |
2006-02-03 | 2006-11-06 | Address | 956 WEST JERICHO TURNPIKE, SMITHTOWN, NY, 11787, 3207, USA (Type of address: Chief Executive Officer) |
2006-02-03 | 2006-11-06 | Address | 956 WEST JERICHO TURNPIKE, SMITHTOWN, NY, 11787, 3207, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170816000590 | 2017-08-16 | CERTIFICATE OF MERGER | 2017-08-16 |
161101006156 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
20151028114 | 2015-10-28 | ASSUMED NAME CORP INITIAL FILING | 2015-10-28 |
141112006098 | 2014-11-12 | BIENNIAL STATEMENT | 2014-11-01 |
101108003245 | 2010-11-08 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State