Search icon

PROGRESSIVE VENTURES, INC.

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROGRESSIVE VENTURES, INC. DBA MAACO AUTO PAINTING & BODYWORKS 401(K) PLAN 2016 061444087 2017-07-20 PROGRESSIVE VENTURES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 811120
Sponsor’s telephone number 8453742113
Plan sponsor’s DBA name MAACO AUTO PAINTING & BODY
Plan sponsor’s address 23 CANNON HILL DRIVE, NEW HAMPTON, NY, 10958

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing CAROL ALDRICH
PROGRESSIVE VENTURES, INC. DBA MAACO AUTO PAINTING & BODYWORKS 401(K) PLAN 2015 061444087 2016-07-21 PROGRESSIVE VENTURES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 811120
Sponsor’s telephone number 8453742113
Plan sponsor’s DBA name MAACO AUTO PAINTING & BODY
Plan sponsor’s address 23 CANNON HILL DRIVE, NEW HAMPTON, NY, 10958

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing KATIE OBREMSKI
PROGRESSIVE VENTURES, INC. DBA MAACO AUTO PAINTIN & BODYWORKS 401(K) PLAN 2014 061444087 2015-07-21 PROGRESSIVE VENTURES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 811120
Sponsor’s telephone number 8453742113
Plan sponsor’s DBA name MAACO AUTO PAINTING & BODY
Plan sponsor’s address 23 CANNON HILL DRIVE, NEW HAMPTON, NY, 10958

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing KATIE OBREMSKI
PROGRESSIVE VENTURES, INC. DBA MAACO AUTO PAINTIN & BODYWORKS 401(K) PLAN 2013 061444087 2014-06-20 PROGRESSIVE VENTURES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 811120
Sponsor’s telephone number 8453742113
Plan sponsor’s DBA name MAACO AUTO PAINTING & BODY
Plan sponsor’s address 23 CANNON HILL DRIVE, NEW HAMPTON, NY, 10958

Signature of

Role Plan administrator
Date 2014-06-20
Name of individual signing FIACRE BRISSI
PROGRESSIVE VENTURES INC DBA MAACO AUTO PAINTING AND BODYWORKS 401K PLAN 2012 061444087 2013-07-13 PROGRESSIVE VENTURES INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 811120
Sponsor’s telephone number 8453742113
Plan sponsor’s DBA name MAACO AUTO PAINTING AND BODY
Plan sponsor’s address 23 CANNON HILL DR, NEW HAMPTON, NY, 10958

Signature of

Role Plan administrator
Date 2013-07-13
Name of individual signing NICK SUTHEIMER
PROGRESSIVE VENTURES INC DBA MAACO AUTO PAINTING AND BODYWORKS 401K PLAN 2011 061444087 2012-07-30 PROGRESSIVE VENTURES INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 811120
Sponsor’s telephone number 8453742113
Plan sponsor’s DBA name MAACO AUTO PAINTING AND BODY
Plan sponsor’s address 23 CANNON HILL DR, NEW HAMPTON, NY, 10958

Plan administrator’s name and address

Administrator’s EIN 061444087
Plan administrator’s name PROGRESSIVE VENTURES INC
Plan administrator’s address 23 CANNON HILL DR, NEW HAMPTON, NY, 10958
Administrator’s telephone number 8453742113

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing NICK SUTHEIMER
PROGRESSIVE VENTURES INC DBA MAACO AUTO PAINTING AND BODYWORKS 401K PLAN 2010 061444087 2011-07-21 PROGRESSIVE VENTURES INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 811120
Sponsor’s telephone number 8453742113
Plan sponsor’s DBA name MAACO AUTO PAINTING AND BODY
Plan sponsor’s address 23 CANNON HILL DR, NEW HAMPTON, NY, 10958

Plan administrator’s name and address

Administrator’s EIN 061444087
Plan administrator’s name PROGRESSIVE VENTURES INC
Plan administrator’s address 23 CANNON HILL DR, NEW HAMPTON, NY, 10958
Administrator’s telephone number 8453742113

Signature of

Role Plan administrator
Date 2011-07-21
Name of individual signing TED OKRZESIK
PROGRESSIVE VENTURES INC DBA MAACO AUTO PAINTING AND BODYWORKS 401K PLAN 2009 061444087 2010-07-27 PROGRESSIVE VENTURES INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 811120
Sponsor’s telephone number 8453742113
Plan sponsor’s DBA name MAACO AUTO PAINTING AND BODY
Plan sponsor’s address 23 CANNON HILL DR, NEW HAMPTON, NY, 10958

Plan administrator’s name and address

Administrator’s EIN 061444087
Plan administrator’s name PROGRESSIVE VENTURES INC
Plan administrator’s address 23 CANNON HILL DR, NEW HAMPTON, NY, 10958
Administrator’s telephone number 8453742113

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing NICK SUTHEIMER

DOS Process Agent

Name Role Address
PROGRESSIVE VENTURES, INC. DOS Process Agent 2 CANNON HILL DRIVE, 37674041, NEW HAMPTON, NY, United States, 10958

Chief Executive Officer

Name Role Address
MELISSA FIMOGNARI Chief Executive Officer 2 CANNON HILL DRIVE, NEW HAMPTON, NY, United States, 10958

History

Start date End date Type Value
2013-03-21 2022-02-22 Address 2 CANNON HILL DRIVE, NEW HAMPTON, NY, 10958, USA (Type of address: Chief Executive Officer)
2013-03-21 2022-02-22 Address 2 CANNON HILL DRIVE, 37674041, 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: Principal Executive Office)
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)
2007-04-13 2011-06-17 Address 28 CANNON HILL DR, NEW HAMPTON, NY, 10958, USA (Type of address: Principal Executive Office)
2007-04-13 2011-06-17 Address 28 CANNON HILL DR, NEW HAMPTON, NY, 10958, USA (Type of address: Chief Executive Officer)
2007-04-13 2011-06-17 Address 28 CANNON HILL DR, NEW HAMPTON, NY, 10958, USA (Type of address: Service of Process)
2003-04-07 2007-04-13 Address 77 EAGLECREST RD, PORT JERVIS, NY, 12771, USA (Type of address: Principal Executive Office)
2003-04-07 2007-04-13 Address 41 FULTON ST, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

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
070413003057 2007-04-13 BIENNIAL STATEMENT 2007-03-01
050405002567 2005-04-05 BIENNIAL STATEMENT 2005-03-01
030407002844 2003-04-07 BIENNIAL STATEMENT 2003-03-01
010404002298 2001-04-04 BIENNIAL STATEMENT 2001-03-01
990408002443 1999-04-08 BIENNIAL STATEMENT 1999-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339518938 0213100 2013-12-12 2 CANNON HILL DRIVE, NEW HAMPTON, NY, 10958
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2014-04-14
Emphasis P: HHHT50, N: ISOCYAN8, L: HHHT50
Case Closed 2014-08-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2014-05-02
Abatement Due Date 2014-05-29
Current Penalty 1020.0
Initial Penalty 1700.0
Final Order 2014-05-25
Nr Instances 1
Nr Exposed 15
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): The employer did not establish and implement a written respiratory protection program with worksite-specific procedures in any workplace where respirators are necessary to protect the health of the employee or whenever respirators are required by the employer: a) Autobody Shop - On and prior to December 12, 2013 for the employees that are required to wear half face air purifying respirators while sanding, painting, and conducting abrasive blasting.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2014-05-02
Abatement Due Date 2014-05-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-05-25
Nr Instances 1
Nr Exposed 15
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator before the employee was fit tested or required to use the respirator in the workplace: a) Autobody Shop - On and prior to December 12, 2013 for the employees that are required to wear half face air purifying respirators while sanding, painting, and conducting abrasive blasting.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2014-05-02
Abatement Due Date 2014-06-13
Current Penalty 1020.0
Initial Penalty 1700.0
Final Order 2014-05-25
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): a) Autobody Shop - On and prior to December 12, 2012, employees operated a Clark powered industrial truck (Model CB00-30, Serial # 235-250-3675) without training and evaluation of operating performance.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 2014-05-02
Abatement Due Date 2014-06-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-05-25
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(q)(7): Industrial trucks were not examined before being placed in service: a) Autobody Shop - On and prior to December 12, 2012, employees operated a Clark powered industrial truck (Model CB00-30, Serial # 235-250-3675) without conducting daily inspection.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2014-05-02
Abatement Due Date 2014-06-20
Current Penalty 612.0
Initial Penalty 1020.0
Final Order 2014-05-25
Nr Instances 1
Nr Exposed 15
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employer had not developed or implemented a written hazard communication program which at included the requirements outlined in 29 CFR 1910.1200(e)(1)(i) and (e)(1)(ii): a) Autobody Shop - On and prior to December 12, 2013, for the employees using chemicals, such as, but not limited to paints, tints, hardeners, hazardous waste, clear coats, sand blasting media, and body fillers (containing chemicals such as xylene, toluene, n-butyl acetate, isocyanates, acetone, styrene, methyl methacrylate - flammable and toxic).
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2014-05-02
Abatement Due Date 2014-06-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-05-25
Nr Instances 1
Nr Exposed 15
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) Autobody Shop - On and prior to December 12, 2013, for the employees using chemicals, such as, but not limited to paints, tints, hardeners, hazardous waste, clear coats, sand blasting media, and body fillers (containing chemicals such as xylene, toluene, n-butyl acetate, isocyanates, acetone, styrene, methyl methacrylate - flammable and toxic).

Date of last update: 14 Mar 2025

Sources: New York Secretary of State