PROGRESSIVE O & P, INC.

Name: | PROGRESSIVE O & P, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 1999 (26 years ago) |
Entity Number: | 2414023 |
ZIP code: | 11507 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1111 WILLIS AVE, ALBERTSON, NY, United States, 11507 |
Contact Details
Phone +1 516-338-8585
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALVATORE MARTELLA | Chief Executive Officer | 1111 WILLIS AVE, ALBERTSON, NY, United States, 11507 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1111 WILLIS AVE, ALBERTSON, NY, United States, 11507 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2053482-DCA | Active | Business | 2017-05-24 | 2025-03-15 |
1425002-DCA | Inactive | Business | 2012-04-13 | 2017-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-23 | 2025-04-23 | Address | 1111 WILLIS AVE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer) |
2012-02-23 | 2025-04-23 | Address | 1111 WILLIS AVE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process) |
2012-02-23 | 2025-04-23 | Address | 1111 WILLIS AVE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer) |
2001-07-31 | 2012-02-23 | Address | 516 MINEOLA AVE, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office) |
2001-07-31 | 2012-02-23 | Address | 516 MINEOLA AVE, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423002339 | 2025-04-23 | BIENNIAL STATEMENT | 2025-04-23 |
131015002254 | 2013-10-15 | BIENNIAL STATEMENT | 2013-08-01 |
120223002561 | 2012-02-23 | BIENNIAL STATEMENT | 2011-08-01 |
090812002673 | 2009-08-12 | BIENNIAL STATEMENT | 2009-08-01 |
070827002622 | 2007-08-27 | BIENNIAL STATEMENT | 2007-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3582711 | RENEWAL | INVOICED | 2023-01-17 | 200 | Dealer in Products for the Disabled License Renewal |
3281277 | RENEWAL | INVOICED | 2021-01-08 | 200 | Dealer in Products for the Disabled License Renewal |
2982255 | RENEWAL | INVOICED | 2019-02-14 | 200 | Dealer in Products for the Disabled License Renewal |
2614145 | LICENSE | INVOICED | 2017-05-19 | 200 | Dealer in Products for the Disabled License Fee |
2041037 | RENEWAL | INVOICED | 2015-04-08 | 200 | Dealer in Products for the Disabled License Renewal |
1224770 | RENEWAL | INVOICED | 2013-01-25 | 200 | Dealer in Products for the Disabled License Renewal |
1131568 | CNV_TFEE | INVOICED | 2012-04-13 | 2.490000009536743 | WT and WH - Transaction Fee |
1131569 | LICENSE | INVOICED | 2012-04-13 | 100 | Dealer in Products for the Disabled License Fee |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State