Search icon

PENGUIN MAINTENANCE AND SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PENGUIN MAINTENANCE AND SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1991 (35 years ago)
Entity Number: 1507626
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Principal Address: 5 PENN PLAZA, 16TH FLR, NEW YORK, NY, United States, 10001
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PAUL SHIELDS Chief Executive Officer 5 PENN PLAZA, 16TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Commercial and government entity program

CAGE number:
70SJ0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2023-09-05

Contact Information

POC:
CESAR FLORES
Corporate URL:
www.penguinac.com

Immediate Level Owner

Vendor Certified:
2018-09-05
CAGE number:
1EBR0
Company Name:
EMCOR GROUP INC

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 5 PENN PLAZA, 16TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-02-08 2025-02-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-02-08 2023-02-08 Address 5 PENN PLAZA, 16TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-02-08 2025-02-18 Address 5 PENN PLAZA, 16TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-01-08 2023-02-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218001078 2025-02-18 BIENNIAL STATEMENT 2025-02-18
230208002210 2023-02-08 BIENNIAL STATEMENT 2023-02-01
210202060262 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190205060214 2019-02-05 BIENNIAL STATEMENT 2019-02-01
180108000468 2018-01-08 CERTIFICATE OF CHANGE 2018-01-08

USAspending Awards / Contracts

Procurement Instrument Identifier:
47PC0218P0030
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1000.00
Base And Exercised Options Value:
1000.00
Base And All Options Value:
1000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2018-09-24
Description:
IGF::OT::IGF EMERGENCY MAINTENANCE SERVICE CALL FOR IRS AT 33 MAIDEN LN
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS
Procurement Instrument Identifier:
47PC0218P0025
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8867.69
Base And Exercised Options Value:
8867.69
Base And All Options Value:
8867.69
Awarding Agency Name:
General Services Administration
Performance Start Date:
2018-09-17
Description:
MODIFICATION PA0002 IS HEREBY BEING ISSUED TO CORRECT/OBLIGATE BACK THE ORIGINAL AWARDED AMOUNT OF $8,867.69 INTO THE CORRECT ACCT. STRING. AS IT WAS DEOBLIGATED IN PS0001 IN ORDER TO ALLOW THE COMMITMENT OF THE FUNDS INTO THE NEW ACCT STRING.
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02P16PVP7019
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1081.83
Base And Exercised Options Value:
1081.83
Base And All Options Value:
1081.83
Awarding Agency Name:
General Services Administration
Performance Start Date:
2016-06-15
Description:
IGF::OT::IGF FOR OTHER FUNCTIONS - PAYMENT FOR PAST DUE INVOICES.
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
J041: MAINT/REPAIR/REBUILD OF EQUIPMENT- REFRIGERATION, AIR CONDITIONING, AND AIR CIRCULATING EQUIPMENT

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State