Search icon

PACE PLUMBING CORP.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PACE PLUMBING CORP. 401(K) PLAN 2015 112000369 2016-08-23 PACE PLUMBING CORP. 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 238220
Sponsor’s telephone number 7183896100
Plan sponsor’s address 41 BOX STREET, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2016-08-23
Name of individual signing TERENCE M HARNETT
PACE PLUMBING CORP. 401(K) PLAN 2014 112000369 2015-09-14 PACE PLUMBING CORP. 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 238220
Sponsor’s telephone number 7183896100
Plan sponsor’s address 41 BOX STREET, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2015-09-14
Name of individual signing TERENCE M HARNETT
PACE PLUMBING CORP. 401(K) PLAN 2013 112000369 2014-09-29 PACE PLUMBING CORP. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 238220
Sponsor’s telephone number 7183896100
Plan sponsor’s address 41 BOX STREET, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2014-09-29
Name of individual signing TERENCE M HARNETT
PACE PLUMBING CORP. 401(K) PLAN 2012 112000369 2013-07-08 PACE PLUMBING CORP. 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 238220
Sponsor’s telephone number 7183896100
Plan sponsor’s address 41 BOX STREET, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2013-07-08
Name of individual signing TERENCE M HARNETT
PACE PLUMBING CORP. 401(K) PLAN 2011 112000369 2012-07-30 PACE PLUMBING CORP. 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 238220
Sponsor’s telephone number 7183896100
Plan sponsor’s address 41 BOX STREET, BROOKLYN, NY, 11222

Plan administrator’s name and address

Administrator’s EIN 112000369
Plan administrator’s name PACE PLUMBING CORP.
Plan administrator’s address 41 BOX STREET, BROOKLYN, NY, 11222
Administrator’s telephone number 7183896100

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing TERENCE M HARNETT
PACE PLUMBING CORP. 401(K) PLAN 2010 112000369 2011-06-20 PACE PLUMBING CORP. 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 238220
Sponsor’s telephone number 7183896100
Plan sponsor’s address 41 BOX STREET, BROOKLYN, NY, 11222

Plan administrator’s name and address

Administrator’s EIN 112000369
Plan administrator’s name PACE PLUMBING CORP.
Plan administrator’s address 41 BOX STREET, BROOKLYN, NY, 11222
Administrator’s telephone number 7183896100

Signature of

Role Plan administrator
Date 2011-06-20
Name of individual signing TERENCE M HARNETT
PACE PLUMBING CORP. 401(K) PLAN 2009 112000369 2010-10-06 PACE PLUMBING CORP. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238220
Sponsor’s telephone number 7183896100
Plan sponsor’s address 41 BOX STREET, BROOKLYN, NY, 11222

Plan administrator’s name and address

Administrator’s EIN 112000369
Plan administrator’s name PACE PLUMBING CORP.
Plan administrator’s address 41 BOX STREET, BROOKLYN, NY, 11222
Administrator’s telephone number 7183896100

Signature of

Role Plan administrator
Date 2010-10-06
Name of individual signing TERENCE M HARNETT
PACE PLUMBING CORP. 401(K) PLAN 2009 112000369 2010-10-19 PACE PLUMBING CORP. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 238220
Sponsor’s telephone number 7183896100
Plan sponsor’s address 41 BOX STREET, BROOKLYN, NY, 11222

Plan administrator’s name and address

Administrator’s EIN 112000369
Plan administrator’s name PACE PLUMBING CORP.
Plan administrator’s address 41 BOX STREET, BROOKLYN, NY, 11222
Administrator’s telephone number 7183896100

Signature of

Role Plan administrator
Date 2010-10-19
Name of individual signing TERENCE M HARNETT

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

History

Start date End date Type Value
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
2024-07-24 2024-08-28 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100
2024-03-19 2024-07-24 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100
2024-02-15 2024-03-19 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100
2024-02-15 2024-02-15 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100
2023-12-18 2023-12-18 Address 41 BOX STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-12-18 2023-12-18 Address 100 HARBOR LANE, ROLSYN HARBOR, NY, 11576, USA (Type of address: Chief Executive Officer)

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
150828000359 2015-08-28 CERTIFICATE OF CHANGE 2015-08-28
150423000253 2015-04-23 ANNULMENT OF DISSOLUTION 2015-04-23
DP-2104542 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
110629002097 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090601002839 2009-06-01 BIENNIAL STATEMENT 2009-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305744138 0215000 2002-11-01 75 WORTH STREET, NEW YORK, NY, 10007
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-11-01
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-11-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2002-11-08
Abatement Due Date 2002-11-16
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2002-11-08
Abatement Due Date 2002-11-16
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 10
Gravity 10
301458907 0216000 1998-06-02 746 MAMARONECK AVE., MAMARONECK, NY, 10543
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-06-02
Case Closed 1998-12-16

Related Activity

Type Inspection
Activity Nr 301458808

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1998-11-17
Abatement Due Date 1998-11-30
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Hazard CAUGHT
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1998-11-17
Abatement Due Date 1998-12-10
Nr Instances 1
Nr Exposed 3
Gravity 00
107198491 0215000 1993-11-29 51 WEST 52ND STREET, NEW YORK, NY, 10019
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-12-03
Case Closed 1994-03-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1994-02-24
Abatement Due Date 1994-03-29
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1994-02-24
Abatement Due Date 1994-03-04
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1994-02-24
Abatement Due Date 1994-03-29
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1994-02-24
Abatement Due Date 1994-03-04
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1994-02-24
Abatement Due Date 1994-03-01
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
106185176 0215000 1992-03-20 126 MYRTLE AVENUE, BROOKLYN, NY, 11201
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-04-16
Case Closed 1993-02-16

Related Activity

Type Inspection
Activity Nr 101483642

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1992-06-18
Abatement Due Date 1992-06-23
Current Penalty 600.0
Initial Penalty 875.0
Contest Date 1992-10-13
Final Order 1993-01-08
Nr Instances 1
Nr Exposed 1
Gravity 03
109884767 0215000 1989-11-17 374 BROADWAY AVENUE, NEW YORK, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-12-05
Case Closed 1990-08-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1990-01-18
Abatement Due Date 1990-01-30
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 10
Gravity 08
17884065 0215000 1989-01-05 24 WEST 15TH STREET, NEW YORK, NY, 10011
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1989-01-06
Case Closed 1989-04-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1989-02-10
Abatement Due Date 1989-02-15
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260352 D
Issuance Date 1989-02-10
Abatement Due Date 1989-02-15
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-02-10
Abatement Due Date 1989-02-20
Current Penalty 540.0
Initial Penalty 540.0
Nr Instances 2
Nr Exposed 2
Gravity 06
100487834 0215600 1988-06-02 HOLIDAY INN HOTEL CROWN PLZ., 104-04 DITMARS BLVD., EAST ELMHURST, NY, 11369
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-06-03
Case Closed 1988-06-20

Related Activity

Type Referral
Activity Nr 900847443
Safety Yes
100833474 0215600 1987-11-24 153-37 CROSS ISLAND PARKWAY, WHITESTONE, NY, 11357
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1987-11-25
Case Closed 1988-02-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-02-02
Abatement Due Date 1988-02-08
Nr Instances 1
Nr Exposed 2
17650862 0215000 1987-08-26 52-54 EAST END AVE., N.Y., NY, 10028
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-28
Case Closed 1987-12-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1987-09-17
Abatement Due Date 1987-09-23
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 F06
Issuance Date 1987-09-17
Abatement Due Date 1987-09-23
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 1
Citation ID 03001
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 1987-09-17
Abatement Due Date 1987-09-23
Nr Instances 1
Nr Exposed 1
17545369 0215000 1986-02-28 CENTRAL PARK ZOO, 64TH ST. & 5TH AVE., NEW YORK, NY, 10021
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1986-03-03
Case Closed 1986-03-04
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-13
Case Closed 1984-11-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1984-11-14
Abatement Due Date 1984-11-17
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1984-11-14
Abatement Due Date 1984-11-17
Nr Instances 1
Nr Exposed 2
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1984-05-24
Case Closed 1984-05-24

Related Activity

Type Referral
Activity Nr 900522103
Safety Yes
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-16
Case Closed 1985-02-14

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1984-02-27
Abatement Due Date 1984-03-02
Current Penalty 160.0
Initial Penalty 640.0
Contest Date 1984-03-09
Final Order 1984-08-21
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 F
Issuance Date 1984-02-27
Abatement Due Date 1984-03-02
Contest Date 1984-03-09
Final Order 1984-08-21
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1984-02-27
Abatement Due Date 1984-03-02
Contest Date 1984-03-09
Final Order 1984-08-21
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1984-02-27
Abatement Due Date 1984-03-02
Contest Date 1984-03-09
Final Order 1984-08-21
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1984-02-27
Abatement Due Date 1984-03-02
Contest Date 1984-03-09
Final Order 1984-08-21
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1984-02-27
Abatement Due Date 1984-03-02
Contest Date 1984-03-09
Final Order 1984-08-21
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-09
Case Closed 1983-12-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1983-08-19
Abatement Due Date 1983-08-26
Current Penalty 20.0
Initial Penalty 20.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1983-08-19
Abatement Due Date 1983-08-26
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1981-04-10
Case Closed 1981-08-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1981-06-03
Abatement Due Date 1981-05-12
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1981-05-05
Abatement Due Date 1981-05-12
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1981-05-05
Abatement Due Date 1981-05-12
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1981-05-05
Abatement Due Date 1981-05-12
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-10-31
Case Closed 1980-12-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1980-11-12
Abatement Due Date 1980-11-14
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1980-11-12
Abatement Due Date 1980-11-14
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 4
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260500 B02
Issuance Date 1980-11-12
Abatement Due Date 1980-11-14
Nr Instances 3
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1980-11-12
Abatement Due Date 1980-11-14
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-11-12
Abatement Due Date 1980-10-31
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1980-11-12
Abatement Due Date 1980-11-14
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1980-11-12
Abatement Due Date 1980-11-14
Nr Instances 4
Citation ID 02004
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1980-11-12
Abatement Due Date 1980-11-14
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1980-11-12
Abatement Due Date 1980-11-14
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1980-11-12
Abatement Due Date 1980-11-17
Nr Instances 5
Citation ID 02007
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1980-11-12
Abatement Due Date 1980-11-17
Nr Instances 5
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-04-11
Case Closed 1984-03-10
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1979-11-05
Case Closed 1980-07-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1979-11-14
Abatement Due Date 1979-11-23
Current Penalty 400.0
Initial Penalty 400.0
Contest Date 1979-12-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1979-11-14
Abatement Due Date 1979-11-23
Contest Date 1979-12-15
Nr Instances 2
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-08-24
Case Closed 1979-10-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1979-08-29
Abatement Due Date 1979-09-07
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1979-08-29
Abatement Due Date 1979-08-24
Nr Instances 1
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-08-19
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-19
Case Closed 1976-08-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-07-22
Abatement Due Date 1976-07-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-07-22
Abatement Due Date 1976-07-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-07-22
Abatement Due Date 1976-07-25
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1976-07-22
Abatement Due Date 1976-07-29
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-07-22
Abatement Due Date 1976-07-25
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-07-22
Abatement Due Date 1976-08-04
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-07-22
Abatement Due Date 1976-07-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-07-22
Abatement Due Date 1976-07-29
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A03
Issuance Date 1976-07-22
Abatement Due Date 1976-07-29
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-03-26
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-26
Case Closed 1976-09-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1976-02-25
Abatement Due Date 1976-03-15
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-02-25
Abatement Due Date 1976-02-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1976-02-25
Abatement Due Date 1976-03-15
Nr Instances 1
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-12-16
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-12-02
Case Closed 1975-12-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 A01
Issuance Date 1975-12-08
Abatement Due Date 1975-12-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260153 J
Issuance Date 1975-12-08
Abatement Due Date 1975-12-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1975-12-08
Abatement Due Date 1975-12-11
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1975-12-08
Abatement Due Date 1975-12-11
Nr Instances 2

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1729079 Intrastate Non-Hazmat 2008-01-21 15000 2008 1 1 Private(Property)
Legal Name PACE PLUMBING CORP
DBA Name -
Physical Address 41 BOX STREET, BROOKLYN, NY, 11222, US
Mailing Address 41 BOX STREET, BROOKLYN, NY, 11222, US
Phone (718) 389-6100
Fax (718) 383-3889
E-mail TERENCE@PACE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Mar 2025

Sources: New York Secretary of State