Search icon

PACELINE CONSTRUCTION CORP.

Company Details

Name: PACELINE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1987 (38 years ago)
Entity Number: 1159810
ZIP code: 10990
County: Orange
Place of Formation: New York
Address: 65 MAIN ST, WARWICK, NY, United States, 10990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDERICK C KRAAI Chief Executive Officer 65 MAIN ST, WARWICK, NY, United States, 10990

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 MAIN ST, WARWICK, NY, United States, 10990

History

Start date End date Type Value
1997-05-08 2003-03-21 Address 17 RIVER STREET, WARWICK, NY, 10990, USA (Type of address: Service of Process)
1993-09-20 2003-03-21 Address 17 RIVER STREET, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)
1993-09-20 1997-05-08 Address 23 WEST STREET, WARWICK, NY, 10990, USA (Type of address: Service of Process)
1992-11-10 2003-03-21 Address 17 RIVER STREET, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
1992-11-10 1993-09-20 Address 17 RIVER STREET, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
030321002624 2003-03-21 BIENNIAL STATEMENT 2003-04-01
010418002264 2001-04-18 BIENNIAL STATEMENT 2001-04-01
990415002109 1999-04-15 BIENNIAL STATEMENT 1999-04-01
970508002335 1997-05-08 BIENNIAL STATEMENT 1997-04-01
930920002906 1993-09-20 BIENNIAL STATEMENT 1993-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-06-04
Type:
Planned
Address:
MONROE-WOODBURY MIDDLE SCHOOL, 199 DUNDERBERG RD., CENTRAL VALLEY, NY, 10917
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State