Search icon

PROGRESSIVE INTERIOR CONTRACTING INC.

Company Details

Name: PROGRESSIVE INTERIOR CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1980 (45 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 650714
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 11 CARLIN LANE, ST JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 CARLIN LANE, ST JAMES, NY, United States, 11780

Filings

Filing Number Date Filed Type Effective Date
DP-1289264 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
A698421-4 1980-09-15 CERTIFICATE OF INCORPORATION 1980-09-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
802694 0215600 1986-10-03 102-20 ATLANTIC AVENUE, OZONE PARK, NY, 11417
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1986-10-10
Case Closed 1987-04-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260302 E01
Issuance Date 1986-11-25
Abatement Due Date 1986-11-28
Current Penalty 300.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1986-11-25
Abatement Due Date 1986-11-28
Current Penalty 300.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 4
2039253 0215600 1985-07-19 102-20 ATLANTIC AVENUE, OZONE PARK, NY, 11417
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-07-22
Case Closed 1986-01-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1985-08-05
Abatement Due Date 1985-08-06
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1985-08-05
Abatement Due Date 1985-08-13
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 2
1087956 0215000 1984-07-11 216 E 47TH ST, NY, NY, 10017
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1984-07-12
Case Closed 1984-07-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State