Search icon

PACE MEMBERSHIP WAREHOUSE, INC.

Company Details

Name: PACE MEMBERSHIP WAREHOUSE, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 21 Feb 1984 (41 years ago)
Date of dissolution: 21 Feb 1984
Entity Number: 896229
County: Blank

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114110422 0216000 1993-10-12 333 SAW MILL RIVER ROAD, ELMSFORD, NY, 10523
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1993-10-12
Case Closed 1993-12-08

Related Activity

Type Complaint
Activity Nr 74349648
Safety Yes
Type Complaint
Activity Nr 74349663
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1993-10-20
Abatement Due Date 1993-10-25
Current Penalty 2000.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 50
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-10-20
Abatement Due Date 1993-11-22
Current Penalty 800.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 50
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-10-20
Abatement Due Date 1993-10-25
Current Penalty 800.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 50
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1993-10-20
Abatement Due Date 1993-10-25
Current Penalty 800.0
Initial Penalty 900.0
Nr Instances 1
Gravity 03
Citation ID 02001B
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1993-10-20
Abatement Due Date 1993-11-22
Nr Instances 1
Nr Exposed 200
Gravity 03
Citation ID 02001C
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1993-10-20
Abatement Due Date 1993-11-22
Nr Instances 1
Nr Exposed 200
Gravity 03
Citation ID 02001D
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1993-10-20
Abatement Due Date 1993-11-22
Nr Instances 1
Nr Exposed 200
Gravity 03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State