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
Name | Role | Address |
---|---|---|
DULLA MOUGANIS | DOS Process Agent | 662 HAWTHORNE STREET, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
DULLA MOUGANIS | Chief Executive Officer | 662 HAWTHORNE STREET, WEST HEMPSTEAD, NY, United States, 11552 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100598135 | 0214700 | 1990-04-23 | 1155 NORTHERN BLVD., MANHASSET, NY, 11552 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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