Name: | PACE PLUMBING & HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 1988 (37 years ago) |
Entity Number: | 1290297 |
ZIP code: | 12056 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 621 W DUANE LAKE RD, DUANESBURG, NY, United States, 12056 |
Principal Address: | 1085 CATALYN STREET, SCHENECTADY, NY, United States, 12303 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL C. PACHUCKI | Chief Executive Officer | 1085 CATALYN STREET, SCHENECTADY, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
PACE PLUMBING & HEATING, INC. | DOS Process Agent | 621 W DUANE LAKE RD, DUANESBURG, NY, United States, 12056 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-28 | 2020-09-24 | Address | 1085 CATALYN STREET, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process) |
1996-11-01 | 2008-08-28 | Address | 2323 CURRY ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process) |
1993-06-23 | 2008-08-28 | Address | 2323 CURRY ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer) |
1993-06-23 | 2008-08-28 | Address | 2323 CURRY ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office) |
1988-09-08 | 1996-11-01 | Address | 2323 CURRY ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200924060276 | 2020-09-24 | BIENNIAL STATEMENT | 2020-09-01 |
141001006485 | 2014-10-01 | BIENNIAL STATEMENT | 2014-09-01 |
120912002334 | 2012-09-12 | BIENNIAL STATEMENT | 2012-09-01 |
100910002131 | 2010-09-10 | BIENNIAL STATEMENT | 2010-09-01 |
080828002114 | 2008-08-28 | BIENNIAL STATEMENT | 2008-09-01 |
060824002569 | 2006-08-24 | BIENNIAL STATEMENT | 2006-09-01 |
041006002015 | 2004-10-06 | BIENNIAL STATEMENT | 2004-09-01 |
980827002289 | 1998-08-27 | BIENNIAL STATEMENT | 1998-09-01 |
961101002121 | 1996-11-01 | BIENNIAL STATEMENT | 1996-09-01 |
000055001940 | 1993-10-26 | BIENNIAL STATEMENT | 1993-09-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106154735 | 0213100 | 1993-09-27 | 290 SARATOGA AVE., GLENVILLE, NY, 12302 | |||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260352 D |
Issuance Date | 1993-11-01 |
Abatement Due Date | 1993-11-04 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1990-01-29 |
Case Closed | 1990-01-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3872278307 | 2021-01-22 | 0248 | PPS | 1085 Catalyn St, Schenectady, NY, 12303-1834 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8351117110 | 2020-04-15 | 0248 | PPP | 1085 CATALYN STREET, SCHENECTADY, NY, 12303-1834 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State