Search icon

PIONEER SUPERMARKET CORP.

Company Details

Name: PIONEER SUPERMARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1993 (31 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1777889
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 2138 EAST TREMONT AVENUE, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2138 EAST TREMONT AVENUE, BRONX, NY, United States, 10462

History

Start date End date Type Value
2023-08-15 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-11 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-12-07 2023-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1340803 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
931207000495 1993-12-07 CERTIFICATE OF INCORPORATION 1993-12-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-04-06 No data 219 W 147TH ST, Manhattan, NEW YORK, NY, 10039 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-08 No data 256 SAINT ANNS AVE, Bronx, BRONX, NY, 10454 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-14 No data 284 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-14 No data 289 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-09 No data 284 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-09 No data 289 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-26 No data 289 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2023-04-28 2023-05-23 Surcharge/Overcharge Yes 8.00 Credit Card Refund and/or Contract Cancelled
2014-02-27 2014-03-04 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3062044 WM VIO INVOICED 2019-07-16 600 WM - W&M Violation
3038480 WM VIO CREDITED 2019-05-22 300 WM - W&M Violation
3037209 SCALE-01 INVOICED 2019-05-20 200 SCALE TO 33 LBS
3018593 OL VIO INVOICED 2019-04-16 250 OL - Other Violation
2992421 OL VIO CREDITED 2019-02-28 375 OL - Other Violation
2714250 SCALE-01 INVOICED 2017-12-21 160 SCALE TO 33 LBS
2595170 SCALE-01 INVOICED 2017-04-25 180 SCALE TO 33 LBS
2474688 CL VIO INVOICED 2016-10-21 350 CL - Consumer Law Violation
2474689 WM VIO INVOICED 2016-10-21 600 WM - W&M Violation
2456320 CL VIO CREDITED 2016-09-27 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-09 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 5 5 No data No data
2015-04-09 Pleaded CHARGED IN EXCESS OF ITEM/SHELF/SALE/ADVERTISED PRICE. 2 2 No data No data
2015-04-09 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2015-04-09 Pleaded SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 1 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17777541 0215000 1992-12-17 1396 SECOND AVENUE, NEW YORK, NY, 10021
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1992-12-17
Case Closed 1997-01-16

Related Activity

Type Complaint
Activity Nr 74942673
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1993-03-04
Abatement Due Date 1993-03-09
Current Penalty 2500.0
Initial Penalty 2500.0
Final Order 1993-11-08
Nr Instances 2
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 1993-03-04
Abatement Due Date 1993-03-09
Current Penalty 1250.0
Initial Penalty 1250.0
Final Order 1993-11-08
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100036 D02
Issuance Date 1993-03-04
Abatement Due Date 1993-03-09
Current Penalty 1250.0
Initial Penalty 1250.0
Final Order 1993-11-08
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100037 F06
Issuance Date 1993-03-04
Abatement Due Date 1993-03-09
Current Penalty 1000.0
Initial Penalty 1000.0
Final Order 1993-11-08
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1993-03-04
Abatement Due Date 1993-03-09
Current Penalty 1000.0
Initial Penalty 1000.0
Final Order 1993-11-08
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1993-03-04
Abatement Due Date 1993-03-09
Current Penalty 1250.0
Initial Penalty 1250.0
Final Order 1993-11-08
Nr Instances 1
Nr Exposed 35
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1993-03-04
Abatement Due Date 1993-03-09
Current Penalty 2500.0
Initial Penalty 2500.0
Final Order 1993-11-08
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19100305 G01 IIIC
Issuance Date 1993-03-04
Abatement Due Date 1993-03-09
Current Penalty 1000.0
Initial Penalty 1000.0
Final Order 1993-11-08
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-03-04
Abatement Due Date 1993-03-09
Final Order 1993-11-08
Nr Instances 1
Nr Exposed 19
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-03-04
Abatement Due Date 1993-03-09
Final Order 1993-11-08
Nr Instances 1
Nr Exposed 19
Gravity 01
100620863 0215000 1986-10-28 289 COLUMBUS AVENUE, NEW YORK, NY, 10023
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-10-31
Case Closed 1986-12-08

Related Activity

Type Complaint
Activity Nr 71505572
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1986-11-12
Abatement Due Date 1986-11-24
Nr Instances 1
Nr Exposed 2

Date of last update: 15 Mar 2025

Sources: New York Secretary of State