Search icon

PIONEER BUILDING MATERIALS CORP.

Company Details

Name: PIONEER BUILDING MATERIALS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1957 (68 years ago)
Date of dissolution: 15 Jan 2020
Entity Number: 166529
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 321 DENTON AVENUE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PIONEER BUILDING MATERIALS CORP. 401(K) PLAN 2018 111859695 2019-05-23 PIONEER BUILDING MATERIALS CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 423300
Sponsor’s telephone number 5167464341
Plan sponsor’s address 321 DENTON AVENUE, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2019-05-21
Name of individual signing RICHARD BRIENZA
Role Employer/plan sponsor
Date 2019-05-21
Name of individual signing RICHARD BRIENZA
PIONEER BUILDING MATERIALS CORP. 401(K) PLAN 2017 111859695 2018-05-08 PIONEER BUILDING MATERIALS CORP. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 423300
Sponsor’s telephone number 5167464341
Plan sponsor’s address 321 DENTON AVENUE, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2018-05-08
Name of individual signing RICHARD BRIENZA
PIONEER BUILDING MATERIALS CORP. 401(K) PLAN 2016 111859695 2017-05-17 PIONEER BUILDING MATERIALS CORP. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 423300
Sponsor’s telephone number 5167464341
Plan sponsor’s address 321 DENTON AVENUE, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2017-05-17
Name of individual signing RICHARD BRIENZA
PIONEER BUILDING MATERIALS CORP. 401(K) PLAN 2015 111859695 2016-05-23 PIONEER BUILDING MATERIALS CORP. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 423300
Sponsor’s telephone number 5167464341
Plan sponsor’s address 321 DENTON AVENUE, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2016-05-23
Name of individual signing RICHARD BRIENZA
PIONEER BUILDING MATERIALS CORP. 401(K) PLAN 2014 111859695 2015-05-28 PIONEER BUILDING MATERIALS CORP. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 423300
Sponsor’s telephone number 5167464341
Plan sponsor’s address 321 DENTON AVENUE, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2015-05-27
Name of individual signing RICHARD BRIENZA
PIONEER BUILDING MATERIALS CORP. 401(K) PLAN 2013 111859695 2014-05-16 PIONEER BUILDING MATERIALS CORP. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 423300
Sponsor’s telephone number 5167464341
Plan sponsor’s address 321 DENTON AVENUE, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2014-05-16
Name of individual signing RICHARD BRIENZA
PIONEER BUILDING MATERIALS CORP. 401(K) PLAN 2012 111859695 2013-05-31 PIONEER BUILDING MATERIALS CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 423300
Sponsor’s telephone number 5167464341
Plan sponsor’s address 321 DENTON AVENUE, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2013-05-31
Name of individual signing RICHARD BRIENZA
PIONEER BUILDING MATERIALS CORP. 401(K) PLAN 2011 111859695 2012-07-26 PIONEER BUILDING MATERIALS CORP. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 423300
Sponsor’s telephone number 5167464341
Plan sponsor’s address 321 DENTON AVENUE, NEW HYDE PARK, NY, 11040

Plan administrator’s name and address

Administrator’s EIN 111859695
Plan administrator’s name PIONEER BUILDING MATERIALS CORP.
Plan administrator’s address 321 DENTON AVENUE, NEW HYDE PARK, NY, 11040
Administrator’s telephone number 5167464341

Signature of

Role Plan administrator
Date 2012-07-26
Name of individual signing RICHARD BRIENZA
PIONEER BUILDING MATERIALS CORP. 401(K) PLAN 2010 111859695 2011-06-16 PIONEER BUILDING MATERIALS CORP. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 423300
Sponsor’s telephone number 5167464341
Plan sponsor’s address 321 DENTON AVENUE, NEW HYDE PARK, NY, 11040

Plan administrator’s name and address

Administrator’s EIN 111859695
Plan administrator’s name PIONEER BUILDING MATERIALS CORP.
Plan administrator’s address 321 DENTON AVENUE, NEW HYDE PARK, NY, 11040
Administrator’s telephone number 5167464341

Signature of

Role Plan administrator
Date 2011-06-16
Name of individual signing RICHARD BRIENZA
PIONEER BUILDING MATERIALS CORP. 401(K) PLAN 2009 111859695 2010-09-10 PIONEER BUILDING MATERIALS CORP. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 423300
Sponsor’s telephone number 5167464341
Plan sponsor’s address 321 DENTON AVENUE, NEW HYDE PARK, NY, 11040

Plan administrator’s name and address

Administrator’s EIN 111859695
Plan administrator’s name PIONEER BUILDING MATERIALS CORP.
Plan administrator’s address 321 DENTON AVENUE, NEW HYDE PARK, NY, 11040
Administrator’s telephone number 5167464341

Signature of

Role Plan administrator
Date 2010-09-09
Name of individual signing RICHARD BRIENZA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 321 DENTON AVENUE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
CHARLES BRIENZA Chief Executive Officer 321 DENTON AVENUE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
1957-07-22 1995-04-25 Address 39-01 MAIN ST., FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200115000116 2020-01-15 CERTIFICATE OF DISSOLUTION 2020-01-15
190701061083 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170706006281 2017-07-06 BIENNIAL STATEMENT 2017-07-01
130802006169 2013-08-02 BIENNIAL STATEMENT 2013-07-01
110805002271 2011-08-05 BIENNIAL STATEMENT 2011-07-01
090707002837 2009-07-07 BIENNIAL STATEMENT 2009-07-01
080303000553 2008-03-03 ANNULMENT OF DISSOLUTION 2008-03-03
DP-1718797 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
030723002131 2003-07-23 BIENNIAL STATEMENT 2003-07-01
010712002520 2001-07-12 BIENNIAL STATEMENT 2001-07-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DTDTMA1V10445 2010-08-12 2010-09-17 2010-09-17
Unique Award Key CONT_AWD_DTDTMA1V10445_6938_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title PA SLATES FOR PATIO
NAICS Code 423310: LUMBER, PLYWOOD, MILLWORK, AND WOOD PANEL MERCHANT WHOLESALERS
Product and Service Codes 5110: HAND TOOLS, EDGED, NONPOWERED

Recipient Details

Recipient PIONEER BUILDING MATERIALS INC
UEI DLJBARW7WEM8
Legacy DUNS 002413151
Recipient Address UNITED STATES, 321 DENTON AVE, NEW HYDE PARK, 110403404

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1156720 Intrastate Non-Hazmat 2003-07-17 50000 2002 10 5 Private(Property)
Legal Name PIONEER BUILDING MATERIALS CORP
DBA Name -
Physical Address 321 DENTON AVENUE, NEW HYDE PARK, NY, 11040, US
Mailing Address 321 DENTON AVENUE, NEW HYDE PARK, NY, 11040, US
Phone (516) 746-4341
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State