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
Name | Role | Address |
---|---|---|
JAMES T FENTRESS | Chief Executive Officer | 310 CREEKSIDE, SUITE 318, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
HANCOCK & ESTABROOK | DOS Process Agent | % GERALD F STACK, 1500 MONY TOWER I PO BOX 4976, SYRACUSE, NY, United States, 13221 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12055265 | 0215800 | 1980-10-17 | 204 SOUTH 2ND STREET, Fulton, NY, 13069 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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