Search icon

ROBERT PARCHMENT PLUMBING AND HEATING INC.

Company Details

Name: ROBERT PARCHMENT PLUMBING AND HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1995 (30 years ago)
Entity Number: 1911991
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 3281 BROADWAY, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5XKN8 Active Non-Manufacturer 2010-03-16 2024-03-01 No data No data

Contact Information

POC ROBERT W. PARCHMENT
Phone +1 212-694-2537
Fax +1 212-694-2539
Address 3281 BROADWAY, NEW YORK, NY, 10027 7909, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
ROBERT PARCHMENT PLUMBING AND HEATING INC. DOS Process Agent 3281 BROADWAY, NEW YORK, NY, United States, 10027

Chief Executive Officer

Name Role Address
ROBERT W PARCHMENT Chief Executive Officer 3281 BROADWAY, NEW YORK, NY, United States, 10027

Permits

Number Date End date Type Address
M042025064A12 2025-03-05 2025-04-04 REPAIR SIDEWALK WEST 140 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET EDGECOMBE AVENUE
M012025064B16 2025-03-05 2025-04-04 MAJOR INSTALLATIONS - WATER 8 AVENUE, MANHATTAN, FROM STREET WEST 140 STREET TO STREET WEST 141 STREET
M012025064B15 2025-03-05 2025-04-04 MAJOR INSTALLATIONS - WATER WEST 140 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET EDGECOMBE AVENUE
M042025064A13 2025-03-05 2025-04-04 REPAIR SIDEWALK 8 AVENUE, MANHATTAN, FROM STREET WEST 140 STREET TO STREET WEST 141 STREET
M022025041A56 2025-02-10 2025-03-24 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 8 AVENUE, MANHATTAN, FROM STREET WEST 140 STREET TO STREET WEST 141 STREET
M022025041A55 2025-02-10 2025-03-24 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 8 AVENUE, MANHATTAN, FROM STREET WEST 140 STREET TO STREET WEST 141 STREET
M022025041A54 2025-02-10 2025-03-24 OCCUPANCY OF SIDEWALK AS STIPULATED 8 AVENUE, MANHATTAN, FROM STREET WEST 140 STREET TO STREET WEST 141 STREET
M022025041A53 2025-02-10 2025-03-24 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 8 AVENUE, MANHATTAN, FROM STREET WEST 140 STREET TO STREET WEST 141 STREET
M022025041A52 2025-02-10 2025-03-24 OCCUPANCY OF ROADWAY AS STIPULATED 8 AVENUE, MANHATTAN, FROM STREET WEST 140 STREET TO STREET WEST 141 STREET
M022025041A51 2025-02-10 2025-03-24 TEMPORARY PEDESTRIAN WALK 8 AVENUE, MANHATTAN, FROM STREET WEST 140 STREET TO STREET WEST 141 STREET

History

Start date End date Type Value
2023-07-18 2023-07-18 Address 3281 BROADWAY, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2020-01-27 2023-07-18 Address 3281 BROADWAY, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2017-02-14 2023-07-18 Address 3281 BROADWAY, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
1997-07-31 2020-01-27 Address 533 W 145TH ST, PATERSON, NJ, 07514, USA (Type of address: Chief Executive Officer)
1997-07-31 2020-01-27 Address 533 W 145TH ST, PATERSON, NJ, 07514, USA (Type of address: Principal Executive Office)
1995-04-11 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-04-11 2017-02-14 Address 533 W. 145TH STREET, NEW YORK, NY, 10031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230718000826 2023-07-18 BIENNIAL STATEMENT 2023-04-01
210402060617 2021-04-02 BIENNIAL STATEMENT 2021-04-01
200127060211 2020-01-27 BIENNIAL STATEMENT 2019-04-01
170214000384 2017-02-14 CERTIFICATE OF CHANGE 2017-02-14
970731002106 1997-07-31 BIENNIAL STATEMENT 1997-04-01
950411000310 1995-04-11 CERTIFICATE OF INCORPORATION 1995-04-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-18 No data WEST 140 STREET, FROM STREET 8 AVENUE TO STREET EDGECOMBE AVENUE No data Street Construction Inspections: Active Department of Transportation No bobcat stored
2025-02-18 No data 8 AVENUE, FROM STREET WEST 140 STREET TO STREET WEST 141 STREET No data Street Construction Inspections: Active Department of Transportation Sidewalk in compliance
2025-02-17 No data WEST 140 STREET, FROM STREET 8 AVENUE TO STREET EDGECOMBE AVENUE No data Street Construction Inspections: Active Department of Transportation Pedestrian walk in compliance
2025-02-17 No data 8 AVENUE, FROM STREET WEST 140 STREET TO STREET WEST 141 STREET No data Street Construction Inspections: Active Department of Transportation Fence in compliance
2025-02-02 No data WEST 140 STREET, FROM STREET 8 AVENUE TO STREET EDGECOMBE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation 308 west 145 water restoration in compliance
2025-02-02 No data 8 AVENUE, FROM STREET WEST 140 STREET TO STREET WEST 141 STREET No data Street Construction Inspections: Post-Audit Department of Transportation NYC Public School 123M Water restoration in compliance
2025-01-08 No data EAST 111 STREET, FROM STREET LEXINGTON AVENUE TO STREET METRO-NORTH RR No data Street Construction Inspections: CAR Re-Inspect Department of Transportation CAR CLOSED. CAR WITH 3+ NOVs
2024-12-28 No data 8 AVENUE, FROM STREET WEST 140 STREET TO STREET WEST 141 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Permit updated M012024348A09
2024-12-17 No data EAST 111 STREET, FROM STREET LEXINGTON AVENUE TO STREET METRO-NORTH RR No data Street Construction Inspections: CAR Re-Inspect Department of Transportation I observed the above respondent repaired the condition(s) on CAR #20245280003 issued 01/06/2024 without the noted permit listed as required.
2024-12-13 No data 8 AVENUE, FROM STREET WEST 140 STREET TO STREET WEST 141 STREET No data Street Construction Inspections: Active Department of Transportation No Bob cat currently stored

Date of last update: 25 Feb 2025

Sources: New York Secretary of State