Search icon

PROGRESSIVE PAINTING CORP.

Company Details

Name: PROGRESSIVE PAINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1962 (63 years ago)
Date of dissolution: 11 Mar 2008
Entity Number: 145522
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 662 HAWTHORNE STREET, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DULLA MOUGANIS DOS Process Agent 662 HAWTHORNE STREET, WEST HEMPSTEAD, NY, United States, 11552

Chief Executive Officer

Name Role Address
DULLA MOUGANIS Chief Executive Officer 662 HAWTHORNE STREET, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
1962-02-21 1995-03-15 Address 333 EAGLE AVE., W HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080311001062 2008-03-11 CERTIFICATE OF DISSOLUTION 2008-03-11
060313003246 2006-03-13 BIENNIAL STATEMENT 2006-02-01
040126002698 2004-01-26 BIENNIAL STATEMENT 2004-02-01
020215002485 2002-02-15 BIENNIAL STATEMENT 2002-02-01
000303002051 2000-03-03 BIENNIAL STATEMENT 2000-02-01
980203002585 1998-02-03 BIENNIAL STATEMENT 1998-02-01
950315002188 1995-03-15 BIENNIAL STATEMENT 1994-02-01
B702131-2 1988-11-01 ASSUMED NAME CORP INITIAL FILING 1988-11-01
313392 1962-02-21 CERTIFICATE OF INCORPORATION 1962-02-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100598135 0214700 1990-04-23 1155 NORTHERN BLVD., MANHASSET, NY, 11552
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1990-05-17
Case Closed 1990-07-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-05-31
Abatement Due Date 1990-07-02
Current Penalty 235.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-05-31
Abatement Due Date 1990-07-02
Current Penalty 235.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-05-31
Abatement Due Date 1990-07-02
Current Penalty 235.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-05-31
Abatement Due Date 1990-07-02
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02002
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1990-05-31
Abatement Due Date 1990-07-02
Nr Instances 1
Nr Exposed 3
Gravity 01
11895000 0215600 1983-09-06 LEGGET AVE BRIDGE AT GARRISON, New York -Richmond, NY, 10455
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1983-09-09
Case Closed 1984-02-27

Related Activity

Type Accident
Activity Nr 350026472

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1983-10-03
Abatement Due Date 1983-10-06
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State