Name: | PROTECTIVE INDUSTRIAL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1984 (41 years ago) |
Entity Number: | 945555 |
ZIP code: | 12110 |
County: | Albany |
Address: | 25 British American Blvd., LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CURT HOLTZ | DOS Process Agent | 25 British American Blvd., LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
CURT HOLTZ | Chief Executive Officer | 25 BRITISH AMERICAN BLVD., LATHAM, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-01-15 | Address | 968 ALBANY SHAKER RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2025-01-15 | 2025-01-15 | Address | 25 BRITISH AMERICAN BLVD., LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2023-12-29 | 2025-01-15 | Address | 968 ALBANY SHAKER RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2023-12-29 | 2023-12-29 | Address | 968 ALBANY SHAKER RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2023-12-29 | 2023-12-29 | Address | 25 BRITISH AMERICAN BLVD., LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115001485 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
231229001588 | 2023-12-29 | CERTIFICATE OF MERGER | 2023-12-31 |
231228003661 | 2023-12-28 | BIENNIAL STATEMENT | 2023-12-28 |
221227000600 | 2022-12-23 | CERTIFICATE OF MERGER | 2022-12-23 |
221216001191 | 2022-12-15 | CERTIFICATE OF MERGER | 2022-12-15 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State