Search icon

PACE INDUSTRIES, INC.

Headquarter

Company Details

Name: PACE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 30 Mar 1994 (31 years ago)
Date of dissolution: 30 Mar 1994
Entity Number: 1807738
County: Blank
Place of Formation: Arkansas

Links between entities

Type Company Name Company Number State
Headquarter of PACE INDUSTRIES, INC., FLORIDA 835662 FLORIDA

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11681285 0235300 1976-05-14 7708 CYPRESS AVENUE, New York -Richmond, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-14
Case Closed 1984-03-10
11655099 0235300 1975-12-08 77-08 CYPRESS AVENUE, New York -Richmond, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-08
Case Closed 1976-05-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-12-19
Abatement Due Date 1975-12-24
Contest Date 1976-01-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-12-19
Abatement Due Date 1976-01-23
Contest Date 1976-01-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-12-19
Abatement Due Date 1976-01-23
Contest Date 1976-01-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-12-19
Abatement Due Date 1976-01-23
Current Penalty 90.0
Initial Penalty 90.0
Contest Date 1976-01-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-12-19
Abatement Due Date 1976-01-23
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1976-01-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-12-19
Abatement Due Date 1976-01-23
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1976-01-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100094 D07 VII
Issuance Date 1975-12-19
Abatement Due Date 1976-01-23
Current Penalty 80.0
Initial Penalty 80.0
Contest Date 1976-01-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100094 D09 XI
Issuance Date 1975-12-19
Abatement Due Date 1976-01-23
Current Penalty 70.0
Initial Penalty 70.0
Contest Date 1976-01-15
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8803549 Other Contract Actions 1988-05-20 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 10
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-05-20
Termination Date 1991-06-03

Parties

Name CONTAINER INC
Role Plaintiff
Name PACE INDUSTRIES, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State