Search icon

PROGRESSIVE APPLICATIONS, INC.

Company Details

Name: PROGRESSIVE APPLICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1986 (39 years ago)
Date of dissolution: 16 Dec 1998
Entity Number: 1091463
ZIP code: 12304
County: Schenectady
Place of Formation: New York
Address: 14 WILLOW AVE, SCHENECTADY, NY, United States, 12304

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARNEY WALDRON JR Chief Executive Officer 14 WILLOW AVE, SCHENECTADY, NY, United States, 12304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 WILLOW AVE, SCHENECTADY, NY, United States, 12304

History

Start date End date Type Value
1986-06-18 1995-07-24 Address 2323 SECOND AVE., SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1410160 1998-12-16 DISSOLUTION BY PROCLAMATION 1998-12-16
950724002160 1995-07-24 BIENNIAL STATEMENT 1993-06-01
B371317-4 1986-06-18 CERTIFICATE OF INCORPORATION 1986-06-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300527454 0213100 1997-04-14 BLEEKER TERRACE, ALBANY, NY, 12205
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-04-14
Case Closed 1997-10-17

Related Activity

Type Referral
Activity Nr 200740769
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1997-04-21
Abatement Due Date 1997-04-24
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 1997-04-21
Abatement Due Date 1997-04-24
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-04-21
Abatement Due Date 1997-04-24
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H01 I
Issuance Date 1997-04-21
Abatement Due Date 1997-04-24
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260503 A01
Issuance Date 1997-04-21
Abatement Due Date 1997-04-24
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
109877548 0213100 1993-07-19 462 LOUDEN RD., SARATOGA SPRINGS, NY, 12866
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-07-21
Case Closed 1994-03-28

Related Activity

Type Referral
Activity Nr 901926279
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-08-26
Abatement Due Date 1993-08-31
Current Penalty 350.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 12
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-08-26
Abatement Due Date 1993-08-31
Current Penalty 350.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 12
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1993-08-26
Abatement Due Date 1993-08-31
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1993-08-26
Abatement Due Date 1993-08-31
Current Penalty 350.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 12
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 F06
Issuance Date 1993-08-26
Abatement Due Date 1993-08-31
Current Penalty 800.0
Initial Penalty 1500.0
Nr Instances 9
Nr Exposed 12
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260500 G01
Issuance Date 1993-08-26
Abatement Due Date 1993-08-31
Current Penalty 800.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 12
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260500 G05
Issuance Date 1993-08-26
Abatement Due Date 1993-08-31
Current Penalty 800.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 12
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19260500 G06 I
Issuance Date 1993-08-26
Abatement Due Date 1993-08-31
Current Penalty 350.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 12
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1993-08-26
Abatement Due Date 1993-08-31
Nr Instances 1
Nr Exposed 4
Gravity 01
100867365 0213100 1987-09-03 PLANK RD., CLIFTON PARK, NY, 12065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-04
Case Closed 1987-12-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1987-09-22
Abatement Due Date 1987-09-25
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 G01
Issuance Date 1987-09-22
Abatement Due Date 1987-09-25
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 G05 VI
Issuance Date 1987-09-22
Abatement Due Date 1987-09-25
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1987-09-22
Abatement Due Date 1987-09-25
Nr Instances 1
Nr Exposed 3

Date of last update: 16 Mar 2025

Sources: New York Secretary of State