Search icon

PIONEER CARPET SERVICE, INC.

Company Details

Name: PIONEER CARPET SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1967 (58 years ago)
Date of dissolution: 19 Apr 2004
Entity Number: 211064
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 445 BROADHOLLOW RD, MELVILLE, NY, United States, 11747
Principal Address: C/O NASSBAUM YATES & WOLPAW, 445 BROADHOLLOW RD STE 205, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES A ROGERS JR DENNIS ROGERS TERRACE ROGERS Chief Executive Officer C/O NASSBAUM YATCO & WOLPOW, 445 BROADHOLLOW RD STE 205, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 445 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
1995-04-26 2003-06-23 Address 519 COMAC RD, DEER PARK, NY, 11729, 3891, USA (Type of address: Chief Executive Officer)
1995-04-26 2003-06-23 Address 519 COMAC RD, DEER PARK, NY, 11729, 3891, USA (Type of address: Principal Executive Office)
1995-04-26 2003-06-23 Address 519 COMAC RD, DEER PARK, NY, 11729, 3891, USA (Type of address: Service of Process)
1991-01-03 1994-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1967-06-12 1991-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1967-06-12 1995-04-26 Address 239 SEAMAN COURT, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040419000653 2004-04-19 CERTIFICATE OF DISSOLUTION 2004-04-19
030623002494 2003-06-23 BIENNIAL STATEMENT 2003-06-01
010615002313 2001-06-15 BIENNIAL STATEMENT 2001-06-01
990614002349 1999-06-14 BIENNIAL STATEMENT 1999-06-01
970530002189 1997-05-30 BIENNIAL STATEMENT 1997-06-01
950426002048 1995-04-26 BIENNIAL STATEMENT 1993-06-01
C217857-2 1994-12-14 ASSUMED NAME CORP INITIAL FILING 1994-12-14
940422000262 1994-04-22 CERTIFICATE OF AMENDMENT 1994-04-22
910103000226 1991-01-03 CERTIFICATE OF AMENDMENT 1991-01-03
B515719-3 1987-07-01 CERTIFICATE OF AMENDMENT 1987-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109941336 0215000 1991-02-20 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-02-20
Case Closed 1991-05-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-04-23
Abatement Due Date 1991-04-26
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 E04
Issuance Date 1991-04-23
Abatement Due Date 1991-04-26
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State