Name: | PIONEER FIRE PROTECTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1982 (42 years ago) |
Date of dissolution: | 25 Mar 2003 |
Entity Number: | 799895 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 188 MONTAGUE ST, BROOKLYN, NY, United States, 11201 |
Principal Address: | 110 RADIGAN AVENUE, STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY COHEN, PRES. | Chief Executive Officer | 110 RADIGAN AVENUE, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
LOUIS GOLDSTEIN | DOS Process Agent | 188 MONTAGUE ST, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
1982-10-21 | 1998-10-02 | Address | 188 MONTAGUE ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030325000187 | 2003-03-25 | CERTIFICATE OF DISSOLUTION | 2003-03-25 |
001019002093 | 2000-10-19 | BIENNIAL STATEMENT | 2000-10-01 |
981002002207 | 1998-10-02 | BIENNIAL STATEMENT | 1998-10-01 |
961010002106 | 1996-10-10 | BIENNIAL STATEMENT | 1996-10-01 |
950228002092 | 1995-02-28 | BIENNIAL STATEMENT | 1993-10-01 |
A913233-3 | 1982-10-21 | CERTIFICATE OF INCORPORATION | 1982-10-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17885773 | 0215000 | 1989-04-06 | 250 EAST HOUSTON STREET, NEW YORK, NY, 10009 | |||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 IIIC |
Issuance Date | 1989-10-04 |
Abatement Due Date | 1989-10-31 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-02-17 |
Case Closed | 1984-08-31 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1984-03-19 |
Abatement Due Date | 1984-03-22 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1983-04-28 |
Case Closed | 1983-05-27 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1983-05-06 |
Abatement Due Date | 1983-05-10 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State