Name: | PIONEER PRINTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 1991 (33 years ago) |
Entity Number: | 1598377 |
ZIP code: | 14120 |
County: | Niagara |
Place of Formation: | New York |
Address: | 1087 ERIE AVE, N. TONAWANDA, NY, United States, 14120 |
Principal Address: | 707 RUIE RD, N. TONAWANDA, NY, United States, 14120 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1087 ERIE AVE, N. TONAWANDA, NY, United States, 14120 |
Name | Role | Address |
---|---|---|
CARL P. HOOVER | Chief Executive Officer | 1087 ERIE AVE, N. TONAWANDA, NY, United States, 14120 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-11 | 2012-03-08 | Address | 637 RUIE RD, N. TONAWANDA, NY, 14120, 3502, USA (Type of address: Principal Executive Office) |
2000-02-03 | 2003-12-11 | Address | 1087 ERIE AVE, N. TONAWANDA, NY, 14120, 3502, USA (Type of address: Chief Executive Officer) |
1992-12-17 | 2000-02-03 | Address | 1166 SHERWOOD AVE, N TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer) |
1992-12-17 | 2003-12-11 | Address | 1166 SHERWOOD AVE, N TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office) |
1992-12-17 | 2001-12-05 | Address | 1166 SHERWOOD AVE, N TONAWANDA, NY, 14120, USA (Type of address: Service of Process) |
1991-12-24 | 1992-12-17 | Address | 1166 SHERWOOD AVENUE, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140117002354 | 2014-01-17 | BIENNIAL STATEMENT | 2013-12-01 |
120308002363 | 2012-03-08 | BIENNIAL STATEMENT | 2011-12-01 |
100107002156 | 2010-01-07 | BIENNIAL STATEMENT | 2009-12-01 |
060117002226 | 2006-01-17 | BIENNIAL STATEMENT | 2005-12-01 |
031211002631 | 2003-12-11 | BIENNIAL STATEMENT | 2003-12-01 |
011205002607 | 2001-12-05 | BIENNIAL STATEMENT | 2001-12-01 |
000203002165 | 2000-02-03 | BIENNIAL STATEMENT | 1999-12-01 |
971219002287 | 1997-12-19 | BIENNIAL STATEMENT | 1997-12-01 |
931213002270 | 1993-12-13 | BIENNIAL STATEMENT | 1993-12-01 |
921217002638 | 1992-12-17 | BIENNIAL STATEMENT | 1992-12-01 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3735355007 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339499824 | 0213600 | 2013-11-26 | 1087 ERIE AVENUE, NORTH TONAWANDA, NY, 14120 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100036 G02 |
Issuance Date | 2013-12-03 |
Abatement Due Date | 2014-01-03 |
Current Penalty | 475.0 |
Initial Penalty | 900.0 |
Final Order | 2013-12-05 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.36(g)(2): Exit access(es) were not at least 28 inches (71.1 cm) wide at all points. a) On or about 11/26/13, in the west side of the warehouse/measuring machine area, the access to the west side emergency exit door was 23 inches wide. ABATEMENT CERTIFICATION REQUIRED |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100037 A03 |
Issuance Date | 2013-12-03 |
Abatement Due Date | 2014-01-03 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2013-12-05 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: a) On or about 11/26/13, in the west side of the warehouse/measuring machine area, the exit route leading to the west side emergency exit door was blocked by cardboard pieces on the floor and a stored metal part (roller conveyor). ABATEMENT CERTIFICATION REQUIRED |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101200 F05 |
Issuance Date | 2013-12-03 |
Abatement Due Date | 2014-01-03 |
Current Penalty | 475.0 |
Initial Penalty | 900.0 |
Final Order | 2013-12-05 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(f)(5): The employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged, or marked with the identity and appropriate hazard warnings regarding the chemicals contained therein: a) On or about 11/26/13, in the presses/production areas, secondary plastic containers filled with the roller wash chemical: "Premium Blue" were not labeled. Employees used "Premium Blue" to clean presses' rollers. ABATEMENT CERTIFICATION REQUIRED |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State