Search icon

PIONEER COLLISION LTD.

Company Details

Name: PIONEER COLLISION LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1967 (57 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 217521
ZIP code: 11550
County: Nassau
Place of Formation: New York
Principal Address: 264 CANDEE AVE, SAYVILLE, NY, United States, 11782
Address: 78 BEDELL ST., HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT BURGAN Chief Executive Officer 78 BEDELL ST, HEMPSTEAD, NY, United States, 11550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78 BEDELL ST., HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2000-01-25 2006-02-24 Address 78 BEDELL ST, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
1967-12-21 2003-12-08 Address 78 BEDELL ST, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2097257 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060224002424 2006-02-24 BIENNIAL STATEMENT 2005-12-01
031208002654 2003-12-08 BIENNIAL STATEMENT 2003-12-01
011210002248 2001-12-10 BIENNIAL STATEMENT 2001-12-01
000125002371 2000-01-25 BIENNIAL STATEMENT 1999-12-01

USAspending Awards / Financial Assistance

Date:
2008-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-935000.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State