Name: | PIONEER WINDOWS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1985 (40 years ago) |
Entity Number: | 968250 |
ZIP code: | 11530 |
County: | New York |
Place of Formation: | New York |
Address: | 600 OLD COUNTRY ROAD, SUITE 412, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 600 OLD COUNTRY RD, STE 412, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT AMATO | Chief Executive Officer | 600 OLD COUNTRY RD, STE 412, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
PIONEER WINDOWS INC. | DOS Process Agent | 600 OLD COUNTRY ROAD, SUITE 412, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-20 | 2023-09-20 | Address | 3 EXPRESSWAY PLAZA, STE 221, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2023-09-20 | 2024-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-20 | 2023-09-20 | Address | 600 OLD COUNTRY RD, STE 412, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2017-09-21 | 2023-09-20 | Address | 3 EXPRESSWAY PLAZA, SUITE 221, 3 EXPRESSWAY PLAZA, STE 221, ROSYLN HEIGHTS, NY, 11577, 203, USA (Type of address: Service of Process) |
2011-12-13 | 2023-09-20 | Address | 3 EXPRESSWAY PLAZA, STE 221, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2011-12-13 | 2017-09-21 | Address | C/O ANTHONY ROSS, 3 EXPRESSWAY PLAZA, STE 221, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2007-04-30 | 2011-12-13 | Address | DAVID KOVACS, 875 3RD AVE, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2002-01-07 | 2011-12-13 | Address | 15 FREDERICK PL, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1999-11-15 | 2011-12-13 | Address | 15 FREDERICK PL, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
1999-11-15 | 2002-01-07 | Address | 15 FREDERICK PL, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230920003146 | 2023-09-20 | BIENNIAL STATEMENT | 2023-01-01 |
210920000458 | 2021-09-20 | BIENNIAL STATEMENT | 2021-09-20 |
190213060334 | 2019-02-13 | BIENNIAL STATEMENT | 2019-01-01 |
170921006197 | 2017-09-21 | BIENNIAL STATEMENT | 2017-01-01 |
130625006091 | 2013-06-25 | BIENNIAL STATEMENT | 2013-01-01 |
111213002206 | 2011-12-13 | BIENNIAL STATEMENT | 2011-01-01 |
090327002762 | 2009-03-27 | BIENNIAL STATEMENT | 2009-01-01 |
070430002372 | 2007-04-30 | BIENNIAL STATEMENT | 2007-01-01 |
020107002204 | 2002-01-07 | BIENNIAL STATEMENT | 2001-01-01 |
011101000264 | 2001-11-01 | CERTIFICATE OF AMENDMENT | 2001-11-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305786055 | 0213100 | 2002-12-17 | 200 UNION AVENUE, JOHNSTOWN, NY, 12095 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200745214 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Repeat |
Standard Cited | 19100212 A03 II |
Issuance Date | 2003-01-06 |
Abatement Due Date | 2003-01-09 |
Current Penalty | 5600.0 |
Initial Penalty | 5600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 05 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1997-07-18 |
Case Closed | 1998-01-02 |
Related Activity
Type | Complaint |
Activity Nr | 200734788 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100095 C01 |
Issuance Date | 1997-07-28 |
Abatement Due Date | 1997-08-30 |
Current Penalty | 600.0 |
Initial Penalty | 1200.0 |
Contest Date | 1997-08-25 |
Final Order | 1997-12-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100106 E09 III |
Issuance Date | 1997-07-28 |
Abatement Due Date | 1997-08-05 |
Current Penalty | 450.0 |
Initial Penalty | 900.0 |
Contest Date | 1997-08-25 |
Final Order | 1997-12-15 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1997-07-28 |
Abatement Due Date | 1997-08-14 |
Current Penalty | 450.0 |
Initial Penalty | 900.0 |
Contest Date | 1997-08-25 |
Final Order | 1997-12-15 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19101200 F05 I |
Issuance Date | 1997-07-28 |
Abatement Due Date | 1997-08-02 |
Contest Date | 1997-08-25 |
Final Order | 1997-12-15 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01003C |
Citaton Type | Serious |
Standard Cited | 19101200 F05 II |
Issuance Date | 1997-07-28 |
Abatement Due Date | 1997-08-02 |
Contest Date | 1997-08-25 |
Final Order | 1997-12-15 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19101200 H01 |
Issuance Date | 1997-07-28 |
Abatement Due Date | 1997-08-10 |
Current Penalty | 900.0 |
Initial Penalty | 1800.0 |
Contest Date | 1997-08-25 |
Final Order | 1997-12-15 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State