Search icon

PROGRESSIVE CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PROGRESSIVE CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1993 (32 years ago)
Entity Number: 1706571
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 875 6TH AVE, STE 905, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-279-0099

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREGORY ELRAMOUZ DOS Process Agent 875 6TH AVE, STE 905, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
GREGORY ELRAMOUZ Chief Executive Officer 875 6TH AVE, STE 905, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
113155205
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
22
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1124442-DCA Inactive Business 2002-09-30 2013-06-30

History

Start date End date Type Value
1997-03-21 1999-03-11 Address 875 6TH AVE, STE 905, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1994-04-06 1997-03-21 Address 202 EAST 39TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1994-04-06 1997-03-21 Address 202 EAST 39TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1994-04-06 1997-03-21 Address 202 EAST 39TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-03-02 1994-04-06 Address 23-59 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070320002787 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050415002154 2005-04-15 BIENNIAL STATEMENT 2005-03-01
030305002257 2003-03-05 BIENNIAL STATEMENT 2003-03-01
010319002479 2001-03-19 BIENNIAL STATEMENT 2001-03-01
990311002827 1999-03-11 BIENNIAL STATEMENT 1999-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
498710 TRUSTFUNDHIC INVOICED 2011-06-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
655854 RENEWAL INVOICED 2011-06-20 100 Home Improvement Contractor License Renewal Fee
498711 TRUSTFUNDHIC INVOICED 2009-06-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
655855 RENEWAL INVOICED 2009-06-02 100 Home Improvement Contractor License Renewal Fee
498712 TRUSTFUNDHIC INVOICED 2007-04-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
655856 RENEWAL INVOICED 2007-04-27 100 Home Improvement Contractor License Renewal Fee
498713 TRUSTFUNDHIC INVOICED 2005-05-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
655857 RENEWAL INVOICED 2005-05-11 100 Home Improvement Contractor License Renewal Fee
498714 FINGERPRINT INVOICED 2002-11-14 50 Fingerprint Fee
498716 TRUSTFUNDHIC INVOICED 2002-09-30 250 Home Improvement Contractor Trust Fund Enrollment Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State