PROGRESSIVE VENTURES, INC.

Name: | PROGRESSIVE VENTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 1995 (30 years ago) |
Date of dissolution: | 09 Jul 2021 |
Entity Number: | 1906518 |
ZIP code: | 10958 |
County: | Orange |
Place of Formation: | New York |
Address: | 2 CANNON HILL DRIVE, 37674041, NEW HAMPTON, NY, United States, 10958 |
Principal Address: | 2 CANNON HILL DRIVE, NEW HAMPTON, NY, United States, 10958 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PROGRESSIVE VENTURES, INC. | DOS Process Agent | 2 CANNON HILL DRIVE, 37674041, NEW HAMPTON, NY, United States, 10958 |
Name | Role | Address |
---|---|---|
MELISSA FIMOGNARI | Chief Executive Officer | 2 CANNON HILL DRIVE, NEW HAMPTON, NY, United States, 10958 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2013-03-21 | 2022-02-22 | Address | 2 CANNON HILL DRIVE, 37674041, NEW HAMPTON, NY, 10958, USA (Type of address: Service of Process) |
2013-03-21 | 2022-02-22 | Address | 2 CANNON HILL DRIVE, NEW HAMPTON, NY, 10958, USA (Type of address: Chief Executive Officer) |
2011-06-17 | 2013-03-21 | Address | 28 CANNON HILL DRIVE, NEW HAMPTON, NY, 10958, USA (Type of address: Service of Process) |
2011-06-17 | 2013-03-21 | Address | 28 CANNON HILL DRIVE, NEW HAMPTON, NY, 10958, USA (Type of address: Chief Executive Officer) |
2011-06-17 | 2013-03-21 | Address | 28 CANNON HILL DRIVE, NEW HAMPTON, NY, 10958, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220222003868 | 2021-07-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-09 |
170306007030 | 2017-03-06 | BIENNIAL STATEMENT | 2017-03-01 |
130321006286 | 2013-03-21 | BIENNIAL STATEMENT | 2013-03-01 |
110617002697 | 2011-06-17 | BIENNIAL STATEMENT | 2011-03-01 |
090413002750 | 2009-04-13 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State