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
Name | Role | Address |
---|---|---|
ANTHONY R IANNIELLO | DOS Process Agent | NORTHWAY NINE PLAZA, 805 ROUTE 146 POB 1169, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
JOHN STAALESEN | Chief Executive Officer | PO BOX 505, 1741 RTE 9, CLIFTON PARK, NY, United States, 12065 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106535925 | 0213100 | 1988-07-28 | VANDERHEYDEN ESTATES, SPRING AVE., TROY, NY, 12180 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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