Search icon

PACS INDUSTRIES, INC.

Company Details

Name: PACS INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1972 (53 years ago)
Entity Number: 247543
ZIP code: 11022
County: Nassau
Place of Formation: New York
Address: 61 STEAMBOAT ROAD, GREAT NECK, NY, United States, 11022
Principal Address: 61 STEAMBOAT ROAD, GREAT NECK, NY, United States, 11024

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANDELL DALIS Chief Executive Officer 61 STEAMBOAT ROAD, GREAT NECK, NY, United States, 11024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61 STEAMBOAT ROAD, GREAT NECK, NY, United States, 11022

Form 5500 Series

Employer Identification Number (EIN):
112585933
Plan Year:
2014
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
92
Sponsors Telephone Number:

History

Start date End date Type Value
1992-12-03 2011-03-01 Address 61 STEAMBOAT ROAD, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)
1984-12-20 1992-12-03 Address 61 STEAMBOAT ROAD, GREAT NECK, NY, 11022, USA (Type of address: Service of Process)
1972-11-27 1988-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-11-27 1972-11-27 Address 307 E. SHORE RD., GREAT NECK, NY, 11022, USA (Type of address: Service of Process)
1972-11-27 1984-12-20 Address 74-16 GRAND AVE., MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110301000389 2011-03-01 CERTIFICATE OF AMENDMENT 2011-03-01
101206002100 2010-12-06 BIENNIAL STATEMENT 2010-11-01
081110002382 2008-11-10 BIENNIAL STATEMENT 2008-11-01
061218002487 2006-12-18 BIENNIAL STATEMENT 2006-11-01
041207002571 2004-12-07 BIENNIAL STATEMENT 2004-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SJM37009M0283
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4536.00
Base And Exercised Options Value:
4536.00
Base And All Options Value:
4536.00
Awarding Agency Name:
Department of State
Performance Start Date:
2008-12-02
Description:
VISIT TO ASSESS THE GENERATOR AT NEC
Naics Code:
452990: ALL OTHER GENERAL MERCHANDISE STORES
Product Or Service Code:
4940: MISC MAINT EQ

Trademarks Section

Serial Number:
76627842
Mark:
PACSAFE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2005-01-13
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
PACSAFE

Goods And Services

For:
ELECTRICAL SWITCHGEAR, NAMELY, ELECTRIC UTILITY-GRADE, METALCLAD SWITCHGEAR ASSEMBLIES COMPRISING MANUFACTURED SHEET METAL COMPARTMENTS OF REINFORCED CUBICLE CONSTRUCTION, BUSING POWER CIRCUITS, AND CIRCUIT BREAKERS, PARTIAL DISCHARGE ANALYZER FOR ELECTRICAL SWITCHGEAR, NAMELY, ELECTRIC UTILITY-GRAD...
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
2014-08-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
POINT EIGHT POWER, INC.
Party Role:
Plaintiff
Party Name:
PACS INDUSTRIES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-09-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PACS INDUSTRIES, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State