Search icon

PIONEER FIRE PROTECTION CORP.

Company Details

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

Chief Executive Officer

Name Role Address
BARRY COHEN, PRES. Chief Executive Officer 110 RADIGAN AVENUE, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
LOUIS GOLDSTEIN DOS Process Agent 188 MONTAGUE ST, BROOKLYN, NY, United States, 11201

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17885773 0215000 1989-04-06 250 EAST HOUSTON STREET, NEW YORK, NY, 10009
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-04-06
Case Closed 1989-10-20

Violation Items

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
162875 0215600 1984-02-14 52 09 99TH ST, New York -Richmond, NY, 11368
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
11803517 0215000 1983-04-28 550 GREENE AVE, New York -Richmond, NY, 11221
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