Search icon

PROGRESSIVE DESIGN CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PROGRESSIVE DESIGN CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1990 (35 years ago)
Entity Number: 1480231
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 6 MAURICE LANE, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN W TURNER Chief Executive Officer 6 MAURICE LANE, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 MAURICE LANE, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2004-11-04 2010-10-29 Address 68 SHAW RD, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
2002-09-19 2004-11-04 Address 68 SHAW RD, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
2002-09-19 2010-10-29 Address 68 SHAW RD, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)
2002-09-19 2010-10-29 Address 68 SHAW RD, MIDDLETOWN, NY, 10941, USA (Type of address: Principal Executive Office)
1998-10-19 2002-09-19 Address 60 SHAW RD, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
101029002049 2010-10-29 BIENNIAL STATEMENT 2010-10-01
080930003025 2008-09-30 BIENNIAL STATEMENT 2008-10-01
061003002195 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041104002751 2004-11-04 BIENNIAL STATEMENT 2004-10-01
020919002448 2002-09-19 BIENNIAL STATEMENT 2002-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State