Search icon

PAR PLUMBING CO., INC.

Headquarter

Company Details

Name: PAR PLUMBING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1928 (97 years ago)
Entity Number: 24769
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 60 NORTH PROSPECT AVE, 60 PROSPECT AVENUE, LYNBROOK, NY, United States, 11563
Principal Address: 60 N. PROSPECT AVENUE, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

Chief Executive Officer

Name Role Address
JESSE LEVINE Chief Executive Officer 60 N. PROSPECT AVENUE, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
PAR PLUMBING CO., INC. DOS Process Agent 60 NORTH PROSPECT AVE, 60 PROSPECT AVENUE, LYNBROOK, NY, United States, 11563

Links between entities

Type:
Headquarter of
Company Number:
0069465
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
Z8B4FN5M7M85
CAGE Code:
8CYP2
UEI Expiration Date:
2024-09-28

Business Information

Doing Business As:
THE PAR GROUP
Activation Date:
2023-10-02
Initial Registration Date:
2019-07-24

Form 5500 Series

Employer Identification Number (EIN):
111165760
Plan Year:
2017
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
73
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-17 2025-04-22 Shares Share type: PAR VALUE, Number of shares: 101000, Par value: 0.01
2025-04-10 2025-04-17 Shares Share type: PAR VALUE, Number of shares: 101000, Par value: 0.01
2025-03-12 2025-03-12 Shares Share type: PAR VALUE, Number of shares: 101000, Par value: 0.01
2025-03-12 2025-04-10 Shares Share type: PAR VALUE, Number of shares: 101000, Par value: 0.01
2025-02-27 2025-03-12 Shares Share type: PAR VALUE, Number of shares: 101000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240403000605 2024-04-03 BIENNIAL STATEMENT 2024-04-03
231002002766 2023-10-02 CERTIFICATE OF AMENDMENT 2023-10-02
220707000222 2022-07-07 BIENNIAL STATEMENT 2022-04-01
200401060245 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180404007102 2018-04-04 BIENNIAL STATEMENT 2018-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QSMS24D007J
Award Or Idv Flag:
IDV
Awarding Agency Name:
General Services Administration
Performance Start Date:
2024-05-13
Total Dollars Obligated:
0.00
Potential Total Value Of Award:
700000.00
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
561210: FACILITIES SUPPORT SERVICES
Product Or Service Code:
R799: SUPPORT- MANAGEMENT: OTHER

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9586099.00
Total Face Value Of Loan:
9586099.00

Trademarks Section

Trademark Summary

Status:
The registration has been renewed.
Mark Type:
Service Mark
Application Filing Date:
1978-01-10
Status Date:
2018-03-27

Mark Info

Mark Drawing Type:
2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
None

Goods And Services

For:
PLUMBING AND HEATING REPAIR AND CONSTRUCTION SERVICES
First Use:
Jul. 01, 1976
International Classes:
037 - Primary Class
Class Status:
ACTIVE

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-08-12
Type:
Planned
Address:
JFK INTERNATIONAL AIRPORT TERMINAL 5I JFK ACCESS ROAD, JAMAICA, NY, 11430
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-01-18
Type:
Prog Related
Address:
2201 HEMPSTEAD TPKE., EAST MEADOW, NY, 11554
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-07-19
Type:
Planned
Address:
80 HANSON PLACE, BROOKLYN, NY, 11217
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-02-28
Type:
Prog Related
Address:
270 WEST 43RD STREET, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-11-18
Type:
Unprog Rel
Address:
155 GLEN COVE RD., CARLE PLACE, NY, 11514
Safety Health:
Health
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 593-9089
Add Date:
2007-07-05
Operation Classification:
Exempt For Hire
power Units:
7
Drivers:
1
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2022-03-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
PAR PLUMBING CO., INC.
Party Role:
Plaintiff
Party Name:
TRAVELERS INDEMNITY COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-11-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Antitrust

Parties

Party Name:
PAR PLUMBING CO., INC.
Party Role:
Plaintiff
Party Name:
JOHNSTON,
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-06-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FEELEY,
Party Role:
Plaintiff
Party Name:
PAR PLUMBING CO., INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State