Search icon

PACEMAKER STEEL & PIPING OF ROCHESTER, INC.

Company Details

Name: PACEMAKER STEEL & PIPING OF ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 2011 (14 years ago)
Date of dissolution: 27 Mar 2020
Entity Number: 4052410
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 501 MAIN STREET, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PACEMAKER STEEL & PIPING OF ROCHESTER, INC. DOS Process Agent 501 MAIN STREET, UTICA, NY, United States, 13501

Chief Executive Officer

Name Role Address
LINDA E. ROMANO Chief Executive Officer 501 MAIN STREET, UTICA, NY, United States, 13501

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7YER3
UEI Expiration Date:
2018-09-05

Business Information

Division Name:
PACEMAKER STEEL & PIPING OF ROCHESTER INC.
Activation Date:
2017-09-22
Initial Registration Date:
2017-07-20

History

Start date End date Type Value
2017-02-02 2019-02-11 Address P O BOX 4009, UTICA, NY, 13504, 4009, USA (Type of address: Chief Executive Officer)
2013-02-12 2017-02-02 Address P O BOX 4009, UTICA, NY, 13504, 4009, USA (Type of address: Chief Executive Officer)
2013-02-12 2019-02-11 Address P O BOX 4009, UTICA, NY, 13504, 4009, USA (Type of address: Service of Process)
2011-02-08 2013-02-12 Address 501 MAIN STREET, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200327000397 2020-03-27 CERTIFICATE OF DISSOLUTION 2020-03-27
190211060291 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170202007362 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150206006386 2015-02-06 BIENNIAL STATEMENT 2015-02-01
130212006590 2013-02-12 BIENNIAL STATEMENT 2013-02-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State