Search icon

PROGRESSIVE RESTAURANT SYSTEMS, INC.

Company Details

Name: PROGRESSIVE RESTAURANT SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1975 (50 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 365886
ZIP code: 13221
County: Onondaga
Place of Formation: New York
Address: % GERALD F STACK, 1500 MONY TOWER I PO BOX 4976, SYRACUSE, NY, United States, 13221
Principal Address: 310 CREEKSIDE, SUITE 318, AMHERST, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES T FENTRESS Chief Executive Officer 310 CREEKSIDE, SUITE 318, AMHERST, NY, United States, 14228

DOS Process Agent

Name Role Address
HANCOCK & ESTABROOK DOS Process Agent % GERALD F STACK, 1500 MONY TOWER I PO BOX 4976, SYRACUSE, NY, United States, 13221

History

Start date End date Type Value
1988-10-05 1993-05-10 Address MONY TOWER, POB 4976, SYRACUSE, NY, 13221, USA (Type of address: Service of Process)
1975-03-27 1988-10-05 Address 5820 MAIN ST., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080606058 2008-06-06 ASSUMED NAME CORP DISCONTINUANCE 2008-06-06
20051214004 2005-12-14 ASSUMED NAME CORP INITIAL FILING 2005-12-14
DP-1686156 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
930510002073 1993-05-10 BIENNIAL STATEMENT 1993-03-01
B692096-3 1988-10-05 CERTIFICATE OF AMENDMENT 1988-10-05
A222874-6 1975-03-27 CERTIFICATE OF INCORPORATION 1975-03-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12055265 0215800 1980-10-17 204 SOUTH 2ND STREET, Fulton, NY, 13069
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-10-17
Case Closed 1980-11-19

Related Activity

Type Complaint
Activity Nr 320436033

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 C
Issuance Date 1980-10-23
Abatement Due Date 1980-10-26
Current Penalty 175.0
Initial Penalty 350.0
Contest Date 1980-11-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1980-10-23
Abatement Due Date 1980-10-26
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State