Search icon

SIGNS OF PROGRESS, INC.

Company Details

Name: SIGNS OF PROGRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1964 (60 years ago)
Date of dissolution: 18 Dec 1996
Entity Number: 182135
ZIP code: 12803
County: Warren
Place of Formation: New York
Address: BOX 571, GLENS FALLS, NY, United States, 12803

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIGNS OF PROGRESS, INC. DOS Process Agent BOX 571, GLENS FALLS, NY, United States, 12803

Filings

Filing Number Date Filed Type Effective Date
20120531069 2012-05-31 ASSUMED NAME CORP INITIAL FILING 2012-05-31
DP-1306094 1996-12-18 DISSOLUTION BY PROCLAMATION 1996-12-18
630891-3 1967-07-28 CERTIFICATE OF AMENDMENT 1967-07-28
468818 1964-12-11 CERTIFICATE OF INCORPORATION 1964-12-11

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-08-12
Type:
Planned
Address:
10069 SARATOGA ROAD, S. GLENS FALLS, NY, 12801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-10-05
Type:
FollowUp
Address:
UPPER GLEN ST ROUTE 9, Glens Falls, NY, 12801
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1979-09-12
Type:
Accident
Address:
UPPER GLEN ST ROUTE 9, Glens Falls, NY, 12801
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1979-06-29
Type:
FollowUp
Address:
BIG BOOM RD AVIATION MALL BIL, South Glens Falls, NY, 12801
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1979-06-20
Type:
Complaint
Address:
BIG BOOM RD AVIATION MALL BILL, South Glens Falls, NY, 12801
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State