Name: | PIONEER PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1991 (34 years ago) |
Entity Number: | 1587207 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 167 MINEOLA BLVD, MINEOLA, NY, United States, 11501 |
Address: | 2 ROOSEVELT AVENUE, SUITE 200, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD WEBER | Chief Executive Officer | 3 STONEHENGE RD, GREAT NECK, NY, United States, 11023 |
Name | Role | Address |
---|---|---|
JOSEPH, TERRACCIANO & LYNAM, LLP | DOS Process Agent | 2 ROOSEVELT AVENUE, SUITE 200, SYOSSET, NY, United States, 11791 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-06-22 | 2023-06-22 | Address | 3 STONEHENGE RD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer) |
2023-06-22 | 2023-06-22 | Address | 167 MINEOLA BLVD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2019-11-07 | 2023-06-22 | Address | 167 MINEOLA BLVD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2013-11-26 | 2023-06-22 | Address | 388 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2003-11-12 | 2019-11-07 | Address | 45 MIDDLE NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230622003297 | 2023-06-22 | BIENNIAL STATEMENT | 2021-11-01 |
191107060139 | 2019-11-07 | BIENNIAL STATEMENT | 2019-11-01 |
171101007159 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102006423 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131126006064 | 2013-11-26 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State