Search icon

PROGRESSIVE PROPERTY MANAGEMENT OF NY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PROGRESSIVE PROPERTY MANAGEMENT OF NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2004 (21 years ago)
Entity Number: 3131495
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 6116 Riley rd, Cicero, NY, United States, 13039
Principal Address: 6116 Riley road, Cicero, NY, United States, 13039

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
NEAL MICHAUD Chief Executive Officer 6116 RILEY RD, CICERO, NY, United States, 13039

DOS Process Agent

Name Role Address
NEAL MICHAUD DOS Process Agent 6116 Riley rd, Cicero, NY, United States, 13039

History

Start date End date Type Value
2024-12-30 2024-12-30 Address 6411 LONG POINT RD, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)
2024-12-30 2024-12-30 Address 6116 RILEY RD, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-12-30 Address 6116 RILEY RD, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address 6116 RILEY RD, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address 6411 LONG POINT RD, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241230016951 2024-12-30 BIENNIAL STATEMENT 2024-12-30
240910003961 2024-09-10 BIENNIAL STATEMENT 2024-09-10
160308002009 2016-03-08 BIENNIAL STATEMENT 2014-11-01
090309000002 2009-03-09 CERTIFICATE OF AMENDMENT 2009-03-09
041130000296 2004-11-30 CERTIFICATE OF INCORPORATION 2004-11-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State