Search icon

PROGRESSIVE FOUNDRIES, INC.

Company Details

Name: PROGRESSIVE FOUNDRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1947 (77 years ago)
Date of dissolution: 17 Apr 1985
Entity Number: 81166
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: BUILDING, 183 EAST MAIN ST., ROCHESTER, NY, United States, 14604

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
THE CORP. 1224 LINCOLN-ALLIANCE BANK DOS Process Agent BUILDING, 183 EAST MAIN ST., ROCHESTER, NY, United States, 14604

History

Start date End date Type Value
1947-12-19 1949-01-28 Shares Share type: CAP, Number of shares: 0, Par value: 50000

Filings

Filing Number Date Filed Type Effective Date
B216044-4 1985-04-17 CERTIFICATE OF DISSOLUTION 1985-04-17
A909126-2 1982-10-06 ASSUMED NAME CORP INITIAL FILING 1982-10-06
7451-24 1949-01-28 CERTIFICATE OF AMENDMENT 1949-01-28
7169-79 1947-12-19 CERTIFICATE OF INCORPORATION 1947-12-19

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-02-25
Type:
Planned
Address:
ROUTE 15, Lakeville, NY, 14480
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1980-10-27
Type:
FollowUp
Address:
ROUTE 15, Lakeville, NY, 14480
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1980-07-22
Type:
FollowUp
Address:
ROUTE 15, Lakeville, NY, 14480
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-08-13
Type:
Planned
Address:
ROUTE 15, Lakeville, NY, 14480
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1979-07-25
Type:
Complaint
Address:
ROUTE 15, Lakeville, NY, 14480
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State