Name: | PIONEER ELECTRIC CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 1954 (71 years ago) |
Date of dissolution: | 25 Sep 1991 |
Entity Number: | 93677 |
ZIP code: | 10038 |
County: | Queens |
Place of Formation: | New York |
Address: | 212 BROADWAY, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% IRA LEE ELFENBEIN | DOS Process Agent | 212 BROADWAY, NEW YORK, NY, United States, 10038 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090727081 | 2009-07-27 | ASSUMED NAME CORP DISCONTINUANCE | 2009-07-27 |
20081211055 | 2008-12-11 | ASSUMED NAME CORP INITIAL FILING | 2008-12-11 |
DP-579390 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
8680-78 | 1954-03-01 | CERTIFICATE OF INCORPORATION | 1954-03-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107348971 | 0213600 | 1993-06-03 | 420 MAIN STREET, EAST ROCHESTER, NY, 14445 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19261053 B04 |
Issuance Date | 1993-08-02 |
Abatement Due Date | 1993-08-05 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260416 E01 |
Issuance Date | 1993-08-02 |
Abatement Due Date | 1993-08-05 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1980-04-22 |
Case Closed | 1980-08-25 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 B08 |
Issuance Date | 1980-05-01 |
Abatement Due Date | 1980-04-22 |
Current Penalty | 40.0 |
Initial Penalty | 80.0 |
Contest Date | 1980-05-15 |
Final Order | 1980-08-22 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260651 T |
Issuance Date | 1980-05-01 |
Abatement Due Date | 1980-04-22 |
Current Penalty | 40.0 |
Initial Penalty | 80.0 |
Final Order | 1980-08-22 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State