Search icon

PACE PRESS INC.

Company Details

Name: PACE PRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2020 (5 years ago)
Entity Number: 5786288
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 5968 GRAND AVENUE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5968 GRAND AVENUE, MASPETH, NY, United States, 11378

Filings

Filing Number Date Filed Type Effective Date
200713000314 2020-07-13 CERTIFICATE OF INCORPORATION 2020-07-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11715687 0215000 1977-10-18 636 ELEVENTH AVE, New York -Richmond, NY, 10036
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-10-18
Case Closed 1984-03-10
11715398 0215000 1977-09-09 636 ELEVENTH AVE, New York -Richmond, NY, 10036
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-12
Case Closed 1977-10-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1977-09-14
Abatement Due Date 1977-10-06
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1977-09-14
Abatement Due Date 1977-10-06
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E02 IIB2
Issuance Date 1977-09-14
Abatement Due Date 1977-10-17
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-09-14
Abatement Due Date 1977-10-06
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 20
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-09-14
Abatement Due Date 1977-09-17
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 D02
Issuance Date 1977-09-14
Abatement Due Date 1977-10-06
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100178 G10
Issuance Date 1977-09-14
Abatement Due Date 1977-09-26
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1977-09-14
Abatement Due Date 1977-10-06
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 B 030004
Issuance Date 1977-09-14
Abatement Due Date 1977-10-06
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-09-14
Abatement Due Date 1977-10-06
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 02009
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-09-14
Abatement Due Date 1977-09-17
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-09-14
Abatement Due Date 1977-09-26
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-09-14
Abatement Due Date 1977-09-26
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1009462 Employee Retirement Income Security Act (ERISA) 2010-12-20 court trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2010-12-20
Termination Date 2012-06-27
Date Issue Joined 2011-06-27
Pretrial Conference Date 2011-10-14
Trial Begin Date 2012-04-23
Trial End Date 2012-04-25
Section 1001
Status Terminated

Parties

Name LOPRESTI
Role Plaintiff
Name PACE PRESS INC.
Role Defendant
0908139 Employee Retirement Income Security Act (ERISA) 2009-09-23 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1238000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-09-23
Termination Date 2009-11-13
Section 1002
Status Terminated

Parties

Name ALA LITHOGRAPHIC INDUSTRY PENS
Role Plaintiff
Name PACE PRESS INC.
Role Defendant
1108571 Employee Retirement Income Security Act (ERISA) 2011-11-28 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-11-28
Termination Date 2013-03-14
Section 1132
Status Terminated

Parties

Name GRAPHIC COMMUNICATIONS ,
Role Plaintiff
Name PACE PRESS INC.
Role Defendant
9909490 Employee Retirement Income Security Act (ERISA) 1999-09-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-09-03
Termination Date 2000-03-08
Section 1132

Parties

Name TRUSTEES LOCAL ONE-L,
Role Plaintiff
Name PACE PRESS INC.
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State