Name: | PROGRESSIVE SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jul 1961 (64 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 139323 |
ZIP code: | 10029 |
County: | New York |
Place of Formation: | New York |
Address: | 1999 3RD AVE., NEW YORK, NY, United States, 10029 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PROGRESSIVE SUPPLY CO., INC. | DOS Process Agent | 1999 3RD AVE., NEW YORK, NY, United States, 10029 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160422055 | 2016-04-22 | ASSUMED NAME CORP INITIAL FILING | 2016-04-22 |
DP-1289271 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
276975 | 1961-07-06 | CERTIFICATE OF INCORPORATION | 1961-07-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17644352 | 0214700 | 1986-03-25 | 409 RAILROAD AVE., WESTBURY, NY, 11590 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1986-03-27 |
Abatement Due Date | 1986-04-07 |
Nr Instances | 5 |
Nr Exposed | 11 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1986-03-27 |
Abatement Due Date | 1986-04-07 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100178 P01 |
Issuance Date | 1986-03-27 |
Abatement Due Date | 1986-04-07 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1986-03-27 |
Abatement Due Date | 1986-04-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State