Search icon

PIONEER ELECTRIC CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
% IRA LEE ELFENBEIN DOS Process Agent 212 BROADWAY, NEW YORK, NY, United States, 10038

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107348971 0213600 1993-06-03 420 MAIN STREET, EAST ROCHESTER, NY, 14445
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-06-03
Case Closed 1993-08-27

Violation Items

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
11855673 0215600 1980-04-22 45-39 KISSENA BOULEVARD, New York -Richmond, NY, 11355
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