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
Name | Role | Address |
---|---|---|
MUHAMMAD YOUNAS | Chief Executive Officer | 1067 ASTOR AVE, BRONX, NY, United States, 10469 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1067 ASTOR AVENUE, BRONX, NY, United States, 10469 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1129635-DCA | Inactive | Business | 2011-08-02 | 2017-02-28 |
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) |
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 |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State