Search icon

PACE OLDSMOBILE, INC.

Company Details

Name: PACE OLDSMOBILE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1935 (89 years ago)
Date of dissolution: 30 Dec 2013
Entity Number: 48924
ZIP code: 10802
County: New York
Place of Formation: New York
Address: ATTN F CONNELLY, 145 HUGUENOT ST STE 403, NEW ROCHELLE, NY, United States, 10802
Principal Address: PACE BMW, 236 W BOSTON POST RD, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

DOS Process Agent

Name Role Address
C/O CONNELLY & DAVIDSON DOS Process Agent ATTN F CONNELLY, 145 HUGUENOT ST STE 403, NEW ROCHELLE, NY, United States, 10802

Chief Executive Officer

Name Role Address
EDWARD I HERRMANN Chief Executive Officer 236 W BOSTON POST RD, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2001-05-10 2003-11-25 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2001-05-10 2003-11-25 Address 25 E. MAIN STREET, NEW ROCHELLE, NY, 10801, 5319, USA (Type of address: Chief Executive Officer)
2001-05-10 2003-11-25 Address 25 E. MAIN STREET, NEW ROCHELLE, NY, 10801, 5319, USA (Type of address: Principal Executive Office)
1967-05-11 1972-02-07 Name OLD RELIABLE OLDSMOBILE, INC.
1946-07-10 1948-12-13 Shares Share type: CAP, Number of shares: 0, Par value: 75000
1935-12-18 2001-05-10 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1935-12-18 1967-05-11 Name OLD RELIABLE MOTOR SALES & SERVICE, INC.
1935-12-18 1946-07-10 Shares Share type: CAP, Number of shares: 0, Par value: 10000

Filings

Filing Number Date Filed Type Effective Date
131230000664 2013-12-30 CERTIFICATE OF DISSOLUTION 2013-12-30
060117002707 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031125002508 2003-11-25 BIENNIAL STATEMENT 2003-12-01
011130002527 2001-11-30 BIENNIAL STATEMENT 2001-12-01
010510002405 2001-05-10 BIENNIAL STATEMENT 1999-12-01
921216000405 1992-12-16 CERTIFICATE OF MERGER 1992-12-16
C174974-2 1991-03-11 ASSUMED NAME CORP INITIAL FILING 1991-03-11
965339-3 1972-02-07 CERTIFICATE OF AMENDMENT 1972-02-07
902116-4 1971-04-16 CERTIFICATE OF MERGER 1971-04-16
617837-4 1967-05-11 CERTIFICATE OF AMENDMENT 1967-05-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110602661 0216000 1997-03-13 25 MAIN ST., NEW ROCHELLE, NY, 10801
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1997-03-13
Case Closed 1997-04-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 1997-03-21
Abatement Due Date 1997-03-29
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1997-03-21
Abatement Due Date 1997-03-29
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1997-03-21
Abatement Due Date 1997-03-29
Nr Instances 2
Nr Exposed 11
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1997-03-21
Abatement Due Date 1997-03-26
Nr Instances 1
Nr Exposed 11
Gravity 01
109121038 0216000 1996-03-27 25 MAIN ST., NEW ROCHELLE, NY, 10801
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1996-03-27
Case Closed 1996-03-27
12062360 0235500 1978-06-30 25 MAIN STREET, New Rochelle, NY, 10801
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1978-07-05
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320450471

Date of last update: 02 Mar 2025

Sources: New York Secretary of State