Search icon

PROGRESS ELECTRONICS CO., INC.

Company Details

Name: PROGRESS ELECTRONICS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1990 (35 years ago)
Date of dissolution: 07 May 1992
Entity Number: 1478110
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 205 EXPRESS STREET, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 205 EXPRESS STREET, PLAINVIEW, NY, United States, 11803

Filings

Filing Number Date Filed Type Effective Date
920507000501 1992-05-07 CERTIFICATE OF DISSOLUTION 1992-05-07
900928000152 1990-09-28 CERTIFICATE OF INCORPORATION 1990-09-28

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PE 72179655 1963-10-23 779783 1964-11-10
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1985-02-10

Mark Information

Mark Literal Elements PE
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.09.05 - Atomic models; Molecular models, 26.01.01 - Circles as carriers or as single line borders

Goods and Services

For ELECTRONIC CONNECTORS, CABLES, AND ALLIED COMPONENTS
International Class(es) 009
U.S Class(es) 021 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 03, 1954
Use in Commerce Jan. 03, 1954

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name PROGRESS ELECTRONICS, CO., INC.
Owner Address 107 FRANKLIN ST. NEW YORK 13, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1985-02-10 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11473709 0214700 1976-05-21 205 EXPRESS ST, Melville, NY, 11803
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-05-21
Case Closed 1984-03-10
11502341 0214700 1976-03-02 205 EXPRESS ST, Melville, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-04
Case Closed 1976-05-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-03-08
Abatement Due Date 1976-03-11
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-03-08
Abatement Due Date 1976-03-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-03-08
Abatement Due Date 1976-04-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-03-08
Abatement Due Date 1976-04-14
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-03-08
Abatement Due Date 1976-05-14
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100217 E01
Issuance Date 1976-03-08
Abatement Due Date 1976-03-11
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100217 B08 II
Issuance Date 1976-03-08
Abatement Due Date 1976-04-14
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100217 B08 I
Issuance Date 1976-03-08
Abatement Due Date 1976-04-14
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 02001A
Citaton Type Serious
Standard Cited 19100217 C03 VIIIC
Issuance Date 1976-03-08
Abatement Due Date 1976-05-14
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 4
Citation ID 02001B
Citaton Type Other
Standard Cited 19100217 B06
Issuance Date 1976-03-08
Abatement Due Date 1976-04-14
Nr Instances 4

Date of last update: 15 Mar 2025

Sources: New York Secretary of State