-
Home Page
›
-
Counties
›
-
New York
›
-
10007
›
-
PACTECH LLC
Company Details
Name: |
PACTECH LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
17 Jul 2020 (5 years ago)
|
Entity Number: |
5790971 |
ZIP code: |
10007
|
County: |
New York |
Place of Formation: |
New York |
Address: |
7 World trade Center, 46th Floor, new York, NY, United States, 10007 |
DOS Process Agent
Name |
Role |
Address |
MATTHEW MURNANE
|
DOS Process Agent
|
7 World trade Center, 46th Floor, new York, NY, United States, 10007
|
History
Start date |
End date |
Type |
Value |
2020-07-17
|
2023-09-27
|
Address
|
745 5TH AVENUE, NEW YORK, NY, 10151, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
230927001847
|
2023-09-27
|
BIENNIAL STATEMENT
|
2022-07-01
|
201209000178
|
2020-12-09
|
CERTIFICATE OF PUBLICATION
|
2020-12-09
|
200717010597
|
2020-07-17
|
ARTICLES OF ORGANIZATION
|
2020-07-17
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
307910794
|
0213600
|
2004-07-30
|
1999 MOUNT READ BLVD., ROCHESTER, NY, 14615
|
|
Inspection Type |
Referral
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
2004-07-30
|
Case Closed |
2004-08-20
|
Related Activity
Type |
Referral |
Activity Nr |
201335023 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19100212 A01 |
Issuance Date |
2004-08-04 |
Abatement Due Date |
2004-08-12 |
Current Penalty |
1837.5 |
Initial Penalty |
2625.0 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
05 |
|
|
Date of last update: 22 Mar 2025
Sources:
New York Secretary of State