Search icon

PACE ANALYTICAL SERVICES, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PACE ANALYTICAL SERVICES, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Nov 2015 (10 years ago)
Authority Date: 23 Nov 2015 (10 years ago)
Last Annual Report: 24 Jun 2024 (a year ago)
Branch of: PACE ANALYTICAL SERVICES, LLC, MINNESOTA (Company Number aea7def1-0e87-e611-816f-00155d01c56d)
Organization Number: 0937710
Industry: Miscellaneous Services
Number of Employees: Large (100+)
Principal Office: 2665 Long Lake Rd Suite 300, Roseville, MN 55113
Place of Formation: MINNESOTA

Member

Name Role
PAS PARENT, INC. Member

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
CORP_56428682
State:
ILLINOIS
Type:
Headquarter of
Company Number:
CORP_59116819
State:
ILLINOIS

Commercial and government entity program

CAGE number:
56AV4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-30
CAGE Expiration:
2023-10-17

Contact Information

POC:
COLIN MENSER
Corporate URL:
http://www.mccoylabs.com

Form 5500 Series

Employer Identification Number (EIN):
610879053
Plan Year:
2018
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
97
Sponsors Telephone Number:

Former Company Names

Name Action
MCCOY AND MCCOY, INC. Merger
PACE ANALYTICAL SERVICES, INC Old Name
MCCOY & MCCOY ENVIRONMENTAL CONSULTANTS, INC. Merger
MCCOY & MCCOY LABORATORIES, INC. Merger
PACE ANALYTICAL SERVICES, INC. Type Conversion
MCCOY & MCCOY ENVIRONMENTAL RESOURCES, INC. Old Name

Assumed Names

Name Status Expiration Date
MCCOY AND MCCOY LABORATORIES Inactive 2020-06-30

Filings

Name File Date
Annual Report 2024-06-24
Principal Office Address Change 2023-03-30
Annual Report 2023-03-30
Annual Report 2022-05-05
Annual Report 2021-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-11-08
Type:
Accident
Address:
GREEN RIVER, ONTON, KY, 42443
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1986-04-07
Type:
Complaint
Address:
85 EAST NOEL AVENUE, MADISONVILLE, KY, 42431
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1982-06-15
Type:
Planned
Address:
85 EAST NOEL AVE, Madisonville, KY, 42431
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2500000750 Standard Goods and Services 2024-07-01 2025-06-30 3028
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (989) SAMPLING AND SAMPLE PREPARATION SERVICES (FOR TESTING)
Executive 2400000922 Standard Goods and Services 2023-07-01 2024-06-30 2822
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (989) SAMPLING AND SAMPLE PREPARATION SERVICES (FOR TESTING)
Executive 2300000022 Standard Goods and Services 2022-07-01 2023-06-30 2853
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (989) SAMPLING AND SAMPLE PREPARATION SERVICES (FOR TESTING)
Executive 2200000683 Standard Goods and Services 2021-07-01 2022-06-30 2813
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (989) SAMPLING AND SAMPLE PREPARATION SERVICES (FOR TESTING)
Executive 2000008817 Standard Goods and Services 2020-07-01 2021-06-30 2813
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (989) SAMPLING AND SAMPLE PREPARATION SERVICES (FOR TESTING)

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Serv N/Othwise Class-1099 Rept 150
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Architect/Engineer Fees Archit/Eng Fees-1099 Rept 525.8
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways General Construction General Construction 114.77
Executive 2025-02-24 2025 Transportation Cabinet Department Of Highways General Construction General Construction 492.38
Executive 2025-02-21 2025 Transportation Cabinet Department Of Highways General Construction General Construction 114.77

Sources: Kentucky Secretary of State