Search icon

UNITED PROGRESS INC.

Company Details

Name: UNITED PROGRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1955 (69 years ago)
Entity Number: 106097
County: Blank
Place of Formation: New York
Address: 54-06 DOTT AVE., ALBANY, NY, United States

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

DOS Process Agent

Name Role Address
UNITED PROGRESS INC. DOS Process Agent 54-06 DOTT AVE., ALBANY, NY, United States

History

Start date End date Type Value
1955-12-02 1959-06-17 Shares Share type: CAP, Number of shares: 0, Par value: 25000

Filings

Filing Number Date Filed Type Effective Date
C168087-2 1990-08-13 ASSUMED NAME CORP INITIAL FILING 1990-08-13
165523 1959-06-17 CERTIFICATE OF AMENDMENT 1959-06-17
9163-94 1955-12-02 CERTIFICATE OF INCORPORATION 1955-12-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304467228 0213100 2002-05-31 4 NORMAN DRIVE, COLONIE, NY, 12205
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-05-31
Emphasis S: AMPUTATIONS
Case Closed 2002-07-05

Related Activity

Type Complaint
Activity Nr 202929345
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2002-06-11
Abatement Due Date 2002-06-29
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100179 G01 IV
Issuance Date 2002-06-11
Abatement Due Date 2002-06-19
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100179 M01
Issuance Date 2002-06-11
Abatement Due Date 2002-06-19
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 2002-06-11
Abatement Due Date 2002-06-14
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
113944987 0213100 1993-08-30 450 OLD NISKAYUNA RD., COLONIE, NY, 12205
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-09-21
Case Closed 1993-09-22
106823628 0213100 1991-05-03 GRAND UNION SHOPPING CENTER, ROUTE 50, BURNT HILLS, NY, 12027
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-05-03
Case Closed 1991-05-07
106992324 0213100 1990-04-17 ACCESS ROAD, ALBANY, NY, 12205
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-04-17
Case Closed 1990-06-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1990-04-30
Abatement Due Date 1990-05-03
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 4
Gravity 07
18150029 0215800 1988-10-13 5098 WEST TAFT ROAD, LIVERPOOL, NY, 13088
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-10-25
Case Closed 1989-01-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1988-12-14
Abatement Due Date 1988-12-17
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1988-12-14
Abatement Due Date 1988-12-17
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260350 H
Issuance Date 1988-12-14
Abatement Due Date 1988-12-17
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1988-12-14
Abatement Due Date 1988-12-17
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01005
Citaton Type Serious
Standard Cited 19260351 A02
Issuance Date 1988-12-14
Abatement Due Date 1988-12-17
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01006
Citaton Type Serious
Standard Cited 19260351 E
Issuance Date 1988-12-14
Abatement Due Date 1988-12-17
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01007
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1988-12-14
Abatement Due Date 1988-12-17
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01008
Citaton Type Serious
Standard Cited 19260500 B08
Issuance Date 1988-12-14
Abatement Due Date 1988-12-17
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 2
Nr Exposed 4
Gravity 07
Citation ID 01009
Citaton Type Serious
Standard Cited 19260500 F01
Issuance Date 1988-12-14
Abatement Due Date 1988-12-17
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 3
Nr Exposed 4
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 A02
Issuance Date 1988-12-14
Abatement Due Date 1988-12-17
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 F07 IVC
Issuance Date 1988-12-14
Abatement Due Date 1988-12-17
Nr Instances 1
Nr Exposed 1
Gravity 01
1024512 0213100 1985-01-17 21 A RAILROAD AVE, COLONIE, NY, 12212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-17
Case Closed 1985-01-17
10784197 0213100 1982-08-06 RT 55 CARBON REGENERATION PLAN, Rotterdam Junction, NY, 12150
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-06
Case Closed 1982-09-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260402 A11
Issuance Date 1982-08-16
Abatement Due Date 1982-08-06
Nr Instances 1
10783868 0213100 1982-04-22 WASHINGTON AVE EXTENSION, Albany, NY, 12206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-22
Case Closed 1982-04-23
10715340 0213100 1979-08-13 ORANGE MOTORS 799 CENTRAL AVE, Albany, NY, 12206
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-08-13
Case Closed 1984-03-10
10715308 0213100 1979-08-03 ORANGE MOTORS 799 CENTRAL AVE, Albany, NY, 12206
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-08-03
Case Closed 1979-08-31

Related Activity

Type Complaint
Activity Nr 320177892

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1979-08-08
Abatement Due Date 1979-08-11
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 7
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-09-18
Case Closed 1978-10-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-09-21
Abatement Due Date 1978-09-24
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-09-28
Case Closed 1976-10-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1976-09-30
Abatement Due Date 1976-10-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1976-09-30
Abatement Due Date 1976-10-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1976-09-30
Abatement Due Date 1976-10-03
Nr Instances 1
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1976-02-25
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-08-28
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-08-15
Case Closed 1975-08-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1975-08-19
Abatement Due Date 1975-08-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 G02
Issuance Date 1975-08-19
Abatement Due Date 1975-08-20
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State