Search icon

PACE WIRE & CABLE CORP.

Company Details

Name: PACE WIRE & CABLE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1991 (34 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1545240
ZIP code: 01463
County: Nassau
Place of Formation: Massachusetts
Address: 27 LOMAR ROAD, PEPPERELL, MA, United States, 01463

Chief Executive Officer

Name Role Address
RONALD W REED Chief Executive Officer 27 LOMAR ROAD, PEPPERELL, MA, United States, 01463

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 LOMAR ROAD, PEPPERELL, MA, United States, 01463

History

Start date End date Type Value
1991-05-03 1993-02-25 Address BOWDITCH & DEWEY, 311 MAIN STREET, WORCESTER, MA, 01608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1304120 1996-06-26 ANNULMENT OF AUTHORITY 1996-06-26
930225002752 1993-02-25 BIENNIAL STATEMENT 1992-05-01
910503000166 1991-05-03 APPLICATION OF AUTHORITY 1991-05-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101486140 0214700 1992-07-15 3590 OCEANSIDE ROAD, OCEANSIDE, NY, 11572
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-07-15
Case Closed 1992-08-04
100532415 0214700 1987-05-29 3590 OCEANSIDE ROAD, OCEANSIDE, NY, 11572
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1987-05-29
Case Closed 1987-05-29
11499365 0214700 1983-02-15 3590 OCEANSIDE AVE, Oceanside, NY, 11572
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-02-16
Case Closed 1983-03-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1983-02-18
Abatement Due Date 1983-03-23
Nr Instances 1
11559630 0214700 1980-01-31 3590 OCEANSIDE RD, Oceanside, NY, 11572
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-03-07
Case Closed 1984-03-10
11479938 0214700 1978-10-24 3590 OCEANSIDE RD, Oceanside, NY, 11572
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-10-26
Case Closed 1978-10-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1978-10-27
Abatement Due Date 1978-10-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1978-10-27
Abatement Due Date 1978-10-25
Nr Instances 1
11450111 0214700 1976-10-21 3590 OCEANSIDE ROAD, Oceanside, NY, 11572
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-10-21
Case Closed 1976-12-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-10-26
Abatement Due Date 1976-10-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1976-10-26
Abatement Due Date 1976-12-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-10-26
Abatement Due Date 1976-11-17
Nr Instances 1
11501541 0214700 1975-05-20 3590 OCEANSIDE ROAD, Oceanside, NY, 11572
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-05-20
Case Closed 1975-11-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-05-22
Abatement Due Date 1975-05-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-05-22
Abatement Due Date 1975-05-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-05-22
Abatement Due Date 1975-05-27
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-05-22
Abatement Due Date 1975-05-27
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-05-22
Abatement Due Date 1975-06-27
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100023 C01 I
Issuance Date 1975-05-22
Abatement Due Date 1975-06-27
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-05-22
Abatement Due Date 1975-06-27
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1975-05-22
Abatement Due Date 1975-06-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100023 A09
Issuance Date 1975-05-22
Abatement Due Date 1975-05-27
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-05-22
Abatement Due Date 1975-06-27
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1975-05-22
Abatement Due Date 1975-06-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-05-22
Abatement Due Date 1975-06-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-05-22
Abatement Due Date 1975-05-27
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-05-22
Abatement Due Date 1975-05-27
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-05-22
Abatement Due Date 1975-05-27
Nr Instances 1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State