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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PROGRESSIVE CONSTRUCTION, INC. 401(K) PLAN | 2012 | 113155205 | 2013-08-30 | PROGRESSIVE CONSTRUCTION, INC. | 6 | |||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-08-29 |
Name of individual signing | THOMAS ROGAN |
Role | Employer/plan sponsor |
Date | 2013-08-29 |
Name of individual signing | THOMAS ROGAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 2122790099 |
Plan sponsor’s address | 25 WEST 31ST ST., 8TH FLOOR, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2013-06-28 |
Name of individual signing | THOMAS ROGAN |
Role | Employer/plan sponsor |
Date | 2013-06-28 |
Name of individual signing | THOMAS ROGAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 2122790099 |
Plan sponsor’s address | 25 WEST 31ST ST., 8TH FLOOR, NEW YORK, NY, 10001 |
Plan administrator’s name and address
Administrator’s EIN | 113155205 |
Plan administrator’s name | PROGRESSIVE CONSTRUCTION, INC. |
Plan administrator’s address | 25 WEST 31ST ST., 8TH FLOOR, NEW YORK, NY, 10001 |
Administrator’s telephone number | 2122790099 |
Signature of
Role | Plan administrator |
Date | 2012-05-24 |
Name of individual signing | THOMAS ROGAN |
Role | Employer/plan sponsor |
Date | 2012-05-24 |
Name of individual signing | THOMAS ROGAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 2122790099 |
Plan sponsor’s address | 25 WEST 31ST ST., 8TH FLOOR, NEW YORK, NY, 10001 |
Plan administrator’s name and address
Administrator’s EIN | 113155205 |
Plan administrator’s name | PROGRESSIVE CONSTRUCTION, INC. |
Plan administrator’s address | 25 WEST 31ST ST., 8TH FLOOR, NEW YORK, NY, 10001 |
Administrator’s telephone number | 2122790099 |
Signature of
Role | Plan administrator |
Date | 2011-07-25 |
Name of individual signing | THOMAS ROGAN |
Role | Employer/plan sponsor |
Date | 2011-07-25 |
Name of individual signing | THOMAS ROGAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 2122790099 |
Plan sponsor’s address | 25 WEST 31ST ST., 8TH FLOOR, NEW YORK, NY, 10001 |
Plan administrator’s name and address
Administrator’s EIN | 113155205 |
Plan administrator’s name | PROGRESSIVE CONSTRUCTION, INC. |
Plan administrator’s address | 25 WEST 31ST ST., 8TH FLOOR, NEW YORK, NY, 10001 |
Administrator’s telephone number | 2122790099 |
Signature of
Role | Plan administrator |
Date | 2010-08-19 |
Name of individual signing | THOMAS ROGAN |
Role | Employer/plan sponsor |
Date | 2010-08-19 |
Name of individual signing | THOMAS ROGAN |
Name | Role | Address |
---|---|---|
GREGORY ELRAMOUZ | DOS Process Agent | 875 6TH AVE, STE 905, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
GREGORY ELRAMOUZ | Chief Executive Officer | 875 6TH AVE, STE 905, NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1124442-DCA | Inactive | Business | 2002-09-30 | 2013-06-30 |
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) |
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 |
970321002164 | 1997-03-21 | BIENNIAL STATEMENT | 1997-03-01 |
960228002246 | 1996-02-28 | BIENNIAL STATEMENT | 1995-03-01 |
940406002902 | 1994-04-06 | BIENNIAL STATEMENT | 1994-03-01 |
930302000033 | 1993-03-02 | CERTIFICATE OF INCORPORATION | 1993-03-02 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2013-09-12 | No data | NASSAU STREET, FROM STREET LIBERTY STREET TO STREET PINE STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | Sidewalk |
2013-02-20 | No data | NASSAU STREET, FROM STREET LIBERTY STREET TO STREET PINE STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | tree gratings in compliance |
2012-01-28 | No data | NASSAU STREET, FROM STREET LIBERTY STREET TO STREET PINE STREET | No data | Street Construction Inspections: Active | Department of Transportation | active |
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 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State