PACE CONSTRUCTION COMPANY, INC.

Name: | PACE CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1984 (41 years ago) |
Date of dissolution: | 02 Jul 2012 |
Entity Number: | 887040 |
ZIP code: | 12801 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 243 RIDGE ST, GLENS FALLS, NY, United States, 12801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN STAALESEN | Chief Executive Officer | 243 RIDGE ST, GLENS FALLS, NY, United States, 12801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 243 RIDGE ST, GLENS FALLS, NY, United States, 12801 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-21 | 2004-01-13 | Address | 1741 RTE. 9, CLIFTON EXECUTIVE PARK, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
1998-01-21 | 2004-01-13 | Address | 1741 RTE. 9, CLIFTON EXECUTIVE PARK, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
1993-03-08 | 2004-01-13 | Address | POB 505, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
1993-03-08 | 1998-01-21 | Address | USHERS RD. AT TABOR RD., CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
1993-03-08 | 1998-01-21 | Address | USHERS ROAD AT TABOR RD., CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120702000443 | 2012-07-02 | CERTIFICATE OF DISSOLUTION | 2012-07-02 |
100128002787 | 2010-01-28 | BIENNIAL STATEMENT | 2010-01-01 |
080110003007 | 2008-01-10 | BIENNIAL STATEMENT | 2008-01-01 |
040113002968 | 2004-01-13 | BIENNIAL STATEMENT | 2004-01-01 |
020114002844 | 2002-01-14 | BIENNIAL STATEMENT | 2002-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State