-
Home Page
›
-
Counties
›
-
New York
›
-
10018
›
-
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