Search icon

PROGRESSIVE CONTRACTING, LLC

Company Details

Name: PROGRESSIVE CONTRACTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Oct 1998 (26 years ago)
Entity Number: 2309186
ZIP code: 91311
County: New York
Place of Formation: New York
Address: ATTN: MR JACK RONK, 9660 TOPANGA CANYON BLVD., CHATSWORTH, CA, United States, 91311

Contact Details

Phone +1 917-626-8950

DOS Process Agent

Name Role Address
CSL LIGHTING DISTRIBUTION, INC. DOS Process Agent ATTN: MR JACK RONK, 9660 TOPANGA CANYON BLVD., CHATSWORTH, CA, United States, 91311

Licenses

Number Status Type Date End date
2031003-DCA Inactive Business 2015-12-02 2019-02-28

Filings

Filing Number Date Filed Type Effective Date
051004000082 2005-10-04 CERTIFICATE OF AMENDMENT 2005-10-04
981022000649 1998-10-22 ARTICLES OF ORGANIZATION 1998-10-22

Complaints

Start date End date Type Satisafaction Restitution Result
2019-02-15 2019-03-06 Non-Delivery of Service Yes 2000.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3059074 PL VIO INVOICED 2019-07-09 10000 PL - Padlock Violation
2511879 RENEWAL INVOICED 2016-12-13 100 Home Improvement Contractor License Renewal Fee
2511878 TRUSTFUNDHIC INVOICED 2016-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2211621 FINGERPRINT INVOICED 2015-11-06 75 Fingerprint Fee
2211608 TRUSTFUNDHIC INVOICED 2015-11-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2211607 LICENSE INVOICED 2015-11-06 75 Home Improvement Contractor License Fee
938428 CNV_TFEE INVOICED 2013-04-02 3.109999895095825 WT and WH - Transaction Fee
938427 RENEWAL INVOICED 2013-04-02 125 Home Improvement Contractor License Renewal Fee
938429 RENEWAL INVOICED 2009-08-13 100 Home Improvement Contractor License Renewal Fee
1217491 TRUSTFUNDHIC INVOICED 2009-08-13 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-13 Default Decision UNLICENSED ACTIVITY 303 No data 303 No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
337734628 0214700 2012-12-07 3360 MERRICK RD, SEAFORD, NY, 11783
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-12-07
Emphasis L: FALL
Case Closed 2012-12-11
307635110 0214700 2006-09-19 3360 MERRICK ROAD, SEAFORD, NY, 11783
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-09-19
Emphasis L: FALL
Case Closed 2007-03-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2006-09-29
Abatement Due Date 2006-10-12
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 2006-10-23
Final Order 2007-02-26
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2006-09-29
Abatement Due Date 2006-10-12
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 2006-10-23
Final Order 2007-02-26
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2006-09-29
Abatement Due Date 2006-10-12
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 2006-10-23
Final Order 2007-02-26
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2006-09-29
Abatement Due Date 2006-10-12
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 2006-10-23
Final Order 2007-02-26
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2006-09-29
Abatement Due Date 2006-10-12
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 2006-10-23
Final Order 2007-02-26
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2006-09-29
Abatement Due Date 2006-10-12
Contest Date 2006-10-23
Final Order 2007-02-26
Nr Instances 2
Nr Exposed 2
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State