Search icon

PACE GENERAL CONSTRUCTION CORP.

Company Details

Name: PACE GENERAL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2002 (23 years ago)
Entity Number: 2820118
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 1067 ASTOR AVENUE, BRONX, NY, United States, 10469
Principal Address: 1067 ASTOR AVE, BRONX, NY, United States, 10469

Contact Details

Phone +1 718-653-3371

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MUHAMMAD YOUNAS Chief Executive Officer 1067 ASTOR AVE, BRONX, NY, United States, 10469

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1067 ASTOR AVENUE, BRONX, NY, United States, 10469

Licenses

Number Status Type Date End date
1129635-DCA Inactive Business 2011-08-02 2017-02-28

History

Start date End date Type Value
2004-11-10 2006-07-20 Address 2442 BOUCK AVE / #1F, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2004-11-10 2006-07-20 Address 2442 BOUCK AVE / #1F, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)
2002-10-07 2006-09-18 Address 2442 BOUCK AVENUE #1F, BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121029002243 2012-10-29 BIENNIAL STATEMENT 2012-10-01
101028003130 2010-10-28 BIENNIAL STATEMENT 2010-10-01
081016002073 2008-10-16 BIENNIAL STATEMENT 2008-10-01
060921002842 2006-09-21 BIENNIAL STATEMENT 2006-10-01
060918000025 2006-09-18 CERTIFICATE OF CHANGE 2006-09-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2603461 PROCESSING INVOICED 2017-05-04 25 License Processing Fee
2603464 DCA-SUS CREDITED 2017-05-04 75 Suspense Account
2508027 TRUSTFUNDHIC INVOICED 2016-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2508028 RENEWAL CREDITED 2016-12-09 100 Home Improvement Contractor License Renewal Fee
1894888 TRUSTFUNDHIC INVOICED 2014-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1894889 RENEWAL INVOICED 2014-11-26 100 Home Improvement Contractor License Renewal Fee
1035682 TRUSTFUNDHIC INVOICED 2013-05-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
661501 RENEWAL INVOICED 2013-05-13 100 Home Improvement Contractor License Renewal Fee
1035683 TRUSTFUNDHIC INVOICED 2011-08-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
661502 RENEWAL INVOICED 2011-08-02 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-04-07
Type:
Accident
Address:
1625 HERING AVE., BRONX, NY, 10472
Safety Health:
Safety
Scope:
Complete

Date of last update: 30 Mar 2025

Sources: New York Secretary of State