Search icon

PIONEER CONTAINER CORP.

Company Details

Name: PIONEER CONTAINER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Nov 1941 (83 years ago)
Date of dissolution: 31 Aug 1992
Entity Number: 53576
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 330 WEST 38 ST., NEW YORK, NY, United States, 10018

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PIONEER CONTAINER CORP. DOS Process Agent 330 WEST 38 ST., NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1946-11-21 1974-06-17 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0
1941-11-26 1946-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1941-11-26 1974-06-17 Address 1433 CHARLOTTE ST., BRONX, NY, 10460, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C295043-2 2000-10-30 ASSUMED NAME CORP INITIAL FILING 2000-10-30
920831000399 1992-08-31 CERTIFICATE OF DISSOLUTION 1992-08-31
A163347-4 1974-06-17 CERTIFICATE OF AMENDMENT 1974-06-17
6867-94 1946-11-21 CERTIFICATE OF AMENDMENT 1946-11-21
5950-109 1941-11-26 CERTIFICATE OF INCORPORATION 1941-11-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11812625 0215000 1975-11-18 330 WEST 38 STREET, New York -Richmond, NY, 10018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-18
Case Closed 1976-04-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-11-21
Abatement Due Date 1975-11-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-11-21
Abatement Due Date 1975-11-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-11-21
Abatement Due Date 1975-11-26
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1975-11-21
Abatement Due Date 1975-11-26
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-11-21
Abatement Due Date 1975-12-15
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 7
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-11-21
Abatement Due Date 1975-12-15
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 7
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-11-21
Abatement Due Date 1975-12-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100159 E03
Issuance Date 1975-11-21
Abatement Due Date 1975-12-15
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-11-21
Abatement Due Date 1975-11-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State