Search icon

PIONEER WINDOWS INC.

Company Details

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

Chief Executive Officer

Name Role Address
VINCENT AMATO Chief Executive Officer 600 OLD COUNTRY RD, STE 412, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
PIONEER WINDOWS INC. DOS Process Agent 600 OLD COUNTRY ROAD, SUITE 412, GARDEN CITY, NY, United States, 11530

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305786055 0213100 2002-12-17 200 UNION AVENUE, JOHNSTOWN, NY, 12095
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-12-17
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2003-06-20

Related Activity

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
109051565 0213100 1997-06-26 200 UNION AVENUE, JOHNSTOWN, NY, 12095
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