Search icon

PACE HOMES, LTD

Company Details

Name: PACE HOMES, LTD
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1986 (39 years ago)
Date of dissolution: 26 Mar 2003
Entity Number: 1085445
ZIP code: 12065
County: Schenectady
Place of Formation: New York
Address: NORTHWAY NINE PLAZA, 805 ROUTE 146 POB 1169, CLIFTON PARK, NY, United States, 12065
Principal Address: PO BOX 505, 1741 RTE 9, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY R IANNIELLO DOS Process Agent NORTHWAY NINE PLAZA, 805 ROUTE 146 POB 1169, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
JOHN STAALESEN Chief Executive Officer PO BOX 505, 1741 RTE 9, CLIFTON PARK, NY, United States, 12065

Filings

Filing Number Date Filed Type Effective Date
DP-1634100 2003-03-26 DISSOLUTION BY PROCLAMATION 2003-03-26
960911002023 1996-09-11 BIENNIAL STATEMENT 1996-05-01
B362990-3 1986-05-27 CERTIFICATE OF INCORPORATION 1986-05-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106535925 0213100 1988-07-28 VANDERHEYDEN ESTATES, SPRING AVE., TROY, NY, 12180
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-07-28
Emphasis N: TRENCH
Case Closed 1989-05-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-08-24
Abatement Due Date 1988-08-27
Current Penalty 70.0
Initial Penalty 120.0
Contest Date 1988-09-08
Final Order 1989-04-28
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260650 E
Issuance Date 1988-08-24
Abatement Due Date 1988-08-27
Current Penalty 600.0
Initial Penalty 1000.0
Contest Date 1988-09-08
Final Order 1989-04-28
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1988-08-24
Abatement Due Date 1988-08-27
Current Penalty 600.0
Initial Penalty 1000.0
Contest Date 1988-09-08
Final Order 1989-04-28
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1988-08-24
Abatement Due Date 1988-08-27
Contest Date 1988-09-08
Final Order 1989-04-28
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State