Search icon

COMPASS AND PACE, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: COMPASS AND PACE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 2003 (22 years ago)
Date of dissolution: 19 Jun 2017
Branch of: COMPASS AND PACE, INC., Alabama (Company Number 000-215-183)
Entity Number: 2912613
ZIP code: 35071
County: Hamilton
Place of Formation: Alabama
Address: 1611 QUAIL RIDGE DR, GARDENDALE, AL, United States, 35071
Principal Address: 3 ARROWHEAD TRAIL, PISECO, NY, United States, 12139

Chief Executive Officer

Name Role Address
ANTHONY H COLBY Chief Executive Officer PO BOX 165, PISECO, NY, United States, 12139

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1611 QUAIL RIDGE DR, GARDENDALE, AL, United States, 35071

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3E7P0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-09-15

Contact Information

POC:
TONY COLBY

History

Start date End date Type Value
2009-04-28 2011-05-13 Address 19 ARROWHEAD TRAIL, PISECO, NY, 12139, USA (Type of address: Principal Executive Office)
2005-06-23 2009-04-28 Address 19 ARROWHEAD RD, PISECO, NY, 12139, USA (Type of address: Principal Executive Office)
2003-05-29 2017-06-19 Address PO BOX 165, PISECO, NY, 12139, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170619000223 2017-06-19 SURRENDER OF AUTHORITY 2017-06-19
150714006163 2015-07-14 BIENNIAL STATEMENT 2015-05-01
130517006058 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110513002006 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090428002478 2009-04-28 BIENNIAL STATEMENT 2009-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State