Search icon

PIONEER PRINTERS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1087 ERIE AVE, N. TONAWANDA, NY, United States, 14120

Chief Executive Officer

Name Role Address
CARL P. HOOVER Chief Executive Officer 1087 ERIE AVE, N. TONAWANDA, NY, United States, 14120

History

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)

Filings

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

USAspending Awards. Financial Assistance

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
Recipient PIONEER PRINTERS INC
Recipient Name Raw PIONEER PRINTERS INC
Recipient DUNS 063953079
Recipient Address 1087 ERIE AVENUE, NORTH TONAWANDA, NIAGARA, NEW YORK, 14120-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4653.00
Face Value of Direct Loan 110000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339499824 0213600 2013-11-26 1087 ERIE AVENUE, NORTH TONAWANDA, NY, 14120
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-11-26
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2013-12-11

Violation Items

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