Search icon

PACE PLUMBING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PACE PLUMBING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1937 (88 years ago)
Date of dissolution: 07 Feb 2025
Entity Number: 50196
ZIP code: 11222
County: Kings
Place of Formation: New York
Principal Address: 551 FIFTH AVENUE, 9th Floor, New York, NY, United States, 10176
Address: 41 BOX STREET, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
JINGJING XU DOS Process Agent 41 BOX STREET, BROOKLYN, NY, United States, 11222

Agent

Name Role Address
ADAM LEVY Agent 41 BOX STREET, BROOKLYN, NY, 11222

Chief Executive Officer

Name Role Address
JASON RICHARDS Chief Executive Officer 41 BOX STREET, BROOKLYN, NY, United States, 11222

Form 5500 Series

Employer Identification Number (EIN):
112000369
Plan Year:
2015
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-25 2025-03-10 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100
2024-11-25 2025-02-25 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100
2024-10-16 2024-11-25 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100
2024-09-20 2024-10-16 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100
2024-08-28 2024-09-20 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
250207001644 2025-02-07 CERTIFICATE OF MERGER 2025-02-07
231218002929 2023-12-18 BIENNIAL STATEMENT 2023-12-18
211111001517 2021-11-11 BIENNIAL STATEMENT 2021-11-11
190111002022 2019-01-11 BIENNIAL STATEMENT 2017-06-01
151117000325 2015-11-17 CERTIFICATE OF AMENDMENT 2015-11-17

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-11-01
Type:
Prog Related
Address:
75 WORTH STREET, NEW YORK, NY, 10007
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-06-02
Type:
Unprog Rel
Address:
746 MAMARONECK AVE., MAMARONECK, NY, 10543
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-11-29
Type:
Prog Related
Address:
51 WEST 52ND STREET, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-03-20
Type:
Unprog Rel
Address:
126 MYRTLE AVENUE, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-09-21
Type:
Prog Related
Address:
142-02 20TH AVENUE, FLUSHING, NY, 11351
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 383-3889
Add Date:
2008-01-21
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2025-02-12
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
KONOPKA,
Party Role:
Plaintiff
Party Name:
PACE PLUMBING CORP.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2013-06-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
AMERICAN AUTOMOBILE INSURANCE
Party Role:
Plaintiff
Party Name:
PACE PLUMBING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-11-14
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
TRUSTEES OF THE PLUM,
Party Role:
Plaintiff
Party Name:
PACE PLUMBING CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State