Search icon

PROGRESSIVE HEALTH MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PROGRESSIVE HEALTH MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1998 (27 years ago)
Entity Number: 2302317
ZIP code: 12508
County: Nassau
Place of Formation: New York
Address: 1020 WOLCOTT AVE, SUITE #7, BEACON, NY, United States, 12508
Principal Address: 1 CANTERBURY RD, GLEN HEAD, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID GONZALEZ Chief Executive Officer 1 CANTERBURY RD, GLEN HEAD, NY, United States, 11545

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1020 WOLCOTT AVE, SUITE #7, BEACON, NY, United States, 12508

History

Start date End date Type Value
2004-10-29 2015-03-19 Address 215 MIDDLENECK RD / #5, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2004-10-29 2015-03-19 Address 215 MIDDLENECK RD / #5, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2004-10-29 2015-03-19 Address 215 MIDDLENECK RD / #5, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2000-10-30 2004-10-29 Address 26 CISNEY AVE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
2000-10-30 2004-10-29 Address 26 CISNEY AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170228006077 2017-02-28 BIENNIAL STATEMENT 2016-09-01
150319002015 2015-03-19 BIENNIAL STATEMENT 2014-09-01
080903002636 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060911002301 2006-09-11 BIENNIAL STATEMENT 2006-09-01
041029002371 2004-10-29 BIENNIAL STATEMENT 2004-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State